Company NameMumford Fine Art Limited
Company StatusDissolved
Company Number05311962
CategoryPrivate Limited Company
Incorporation Date12 December 2004(19 years, 4 months ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Johnson Mumford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2004(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address82 Fernthorpe Road
London
SW16 6DR
Secretary NameJohn Isaac Mumford
NationalityBritish
StatusClosed
Appointed12 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address82 Fernthorpe Road
London
SW16 6DR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Return of final meeting of creditors (1 page)
12 May 2016Insolvency:re final report to 29/04/2016 (7 pages)
12 May 2016Notice of final account prior to dissolution (1 page)
12 May 2016Insolvency:re final report to 29/04/2016 (7 pages)
12 May 2016Notice of final account prior to dissolution (1 page)
19 June 2015INSOLVENCY:Progress report ends 23/04/2015 (7 pages)
19 June 2015INSOLVENCY:Progress report ends 23/04/2015 (7 pages)
8 May 2014Insolvency:liquidators annual progress report to 23/04/2014 (6 pages)
8 May 2014Insolvency:liquidators annual progress report to 23/04/2014 (6 pages)
9 May 2013Appointment of a liquidator (1 page)
9 May 2013Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages)
9 May 2013Appointment of a liquidator (1 page)
9 May 2013Registered office address changed from , 12 D'arblay Street, London, W1F 8DU, England on 9 May 2013 (2 pages)
26 November 2012Order of court to wind up (2 pages)
26 November 2012Order of court to wind up (2 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
(4 pages)
17 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
(4 pages)
15 January 2010Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages)
15 January 2010Registered office address changed from , 12 Darblay Street, Soho London, W1F 8DU on 15 January 2010 (1 page)
15 January 2010Registered office address changed from , 12 Darblay Street, Soho London, W1F 8DU on 15 January 2010 (1 page)
15 January 2010Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Johnson Mumford on 7 January 2010 (2 pages)
25 March 2009Return made up to 12/12/08; full list of members (3 pages)
25 March 2009Return made up to 12/12/08; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Registered office changed on 22/01/08 from: clearwater house, 4-7 manchester street, london, W1U 3AE (1 page)
22 January 2008Registered office changed on 22/01/08 from: clearwater house, 4-7 manchester street, london, W1U 3AE (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 12/12/06; full list of members (6 pages)
4 April 2007Return made up to 12/12/06; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Registered office changed on 06/10/06 from: 1 marlebone high street, london, W14 4NB (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1 marlebone high street, london, W14 4NB (1 page)
10 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2004Incorporation (15 pages)
12 December 2004Incorporation (15 pages)