Company NameMountpearl Limited
Company StatusDissolved
Company Number04558843
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Judith Carmel Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameBarry Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Estree
Herts
WD6 3PY
Director NameStephen Robert Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration1 day (resigned 22 October 2002)
RoleCompany Director
Correspondence Address7 Acol Road
London
NW6 3AA
Secretary NameBarry Taylor
NationalityBritish
StatusResigned
Appointed21 October 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowther Close
Estree
Herts
WD6 3PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRamillies House
Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Barry Taylor
50.00%
Ordinary
1 at £1Judith Carmel Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,756
Current Liabilities£1,756

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (4 pages)
26 March 2014Application to strike the company off the register (4 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 October 2012Termination of appointment of Barry Taylor as a secretary (1 page)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Barry Taylor as a secretary (1 page)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Barry Taylor as a director (1 page)
30 October 2012Termination of appointment of Barry Taylor as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Director's details changed for Judith Carmel Taylor on 27 November 2009 (2 pages)
30 November 2009Secretary's details changed for Barry Taylor on 27 November 2009 (1 page)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Barry Taylor on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Barry Taylor on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Judith Carmel Taylor on 27 November 2009 (2 pages)
30 November 2009Secretary's details changed for Barry Taylor on 27 November 2009 (1 page)
1 April 2009Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page)
1 April 2009Director's change of particulars / judith taylor / 18/09/2007 (1 page)
1 April 2009Director's change of particulars / judith taylor / 18/09/2007 (1 page)
1 April 2009Director and secretary's change of particulars / barry taylor / 18/09/2007 (1 page)
1 April 2009Return made up to 10/10/08; full list of members (4 pages)
1 April 2009Return made up to 10/10/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 10/10/05; full list of members (7 pages)
11 January 2006Return made up to 10/10/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 10/10/04; full list of members (7 pages)
23 December 2004Return made up to 10/10/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 February 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 February 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 December 2003Director resigned (2 pages)
23 December 2003Return made up to 10/10/03; full list of members (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Return made up to 10/10/03; full list of members (7 pages)
23 December 2003Director resigned (2 pages)
23 December 2003New director appointed (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Registered office changed on 02/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 2002Registered office changed on 02/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New secretary appointed;new director appointed (3 pages)
2 December 2002New secretary appointed;new director appointed (3 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Incorporation (17 pages)