Company NameMountain Marble Ltd
Company StatusDissolved
Company Number05035248
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameAndrew Paul Downes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleManager
Correspondence Address22b Kingsgate Road
West Hampstead
London
NW6 4TB
Director NameCaroline Joy Hyland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RolePsychologist
Correspondence Address22b Kingsgate Road
West Hampstead
London
NW6 4TB
Secretary NameCaroline Joy Hyland
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RolePsychologist
Correspondence Address22b Kingsgate Road
West Hampstead
London
NW6 4TB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address52a Elm Park Road
Finchley
London
N3 1EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
2 September 2008Registered office changed on 02/09/2008 from 22B kingsgate road west hampstead london NW6 4TB (1 page)
10 March 2008Total exemption full accounts made up to 31 January 2006 (10 pages)
11 February 2008Return made up to 05/02/07; no change of members (7 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Return made up to 05/02/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
15 February 2005Return made up to 05/02/05; full list of members (3 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Ad 05/02/04--------- £ si 30@1=30 £ ic 2/32 (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Incorporation (13 pages)
5 February 2004Director resigned (1 page)