Company NameMostmerry Ltd
DirectorCymon Grey Eckel
Company StatusLiquidation
Company Number04719923
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Cymon Grey Eckel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
66 Brodrick Road
London
SW17 7DY
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusCurrent
Appointed30 May 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 11 months
Correspondence Address55 Kentish Town Road
London
NW1 8NX
Director NameRobert Auriol Dyton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2006)
RoleLighting Cameraman
Correspondence Address6 Sandhurst Court
Acre Lane
London
SW2 5TX
Secretary NameJessie Ruth Eckel
NationalityBritish
StatusResigned
Appointed15 April 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressThe Garden Flat
66 Broderick Road
London
SW17 7DY
Director NameMr Marcus Jonathan Weedon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 2006)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address2 Manor Gardens, Larkhall Rise
London
SW4 6JZ
Secretary NameMr Cymon Grey Eckel
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
66 Brodrick Road
London
SW17 7DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2006
Turnover£420,148
Gross Profit£238,341
Net Worth-£99,922
Cash£10,068
Current Liabilities£162,662

Accounts

Latest Accounts30 April 2006 (18 years ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due16 April 2017 (overdue)

Filing History

4 July 2007Order of court to wind up (1 page)
4 July 2007Order of court to wind up (1 page)
1 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
21 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 April 2005Return made up to 02/04/05; full list of members (3 pages)
26 April 2005Return made up to 02/04/05; full list of members (3 pages)
21 July 2004Ad 08/04/03--------- £ si 99@1 (2 pages)
21 July 2004Ad 08/04/03--------- £ si 99@1 (2 pages)
21 July 2004Return made up to 02/04/04; full list of members (6 pages)
21 July 2004Return made up to 02/04/04; full list of members (6 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Nc inc already adjusted 16/04/03 (1 page)
22 May 2003Nc inc already adjusted 16/04/03 (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 April 2003Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)