Company NameMountacre Properties Limited
Company StatusDissolved
Company Number05387287
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address103 Bridge Lane
London
Greater London
NW11 0EU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1V 2RP on 11 October 2011 (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(4 pages)
19 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 March 2009Accounts made up to 30 September 2008 (1 page)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
29 March 2008Accounts made up to 30 September 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 March 2008Return made up to 10/03/08; full list of members (3 pages)
26 March 2008Return made up to 10/03/08; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 April 2007Accounts made up to 30 September 2006 (1 page)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 May 2006Accounts made up to 30 September 2005 (1 page)
24 April 2006Return made up to 10/03/06; full list of members (2 pages)
24 April 2006Return made up to 10/03/06; full list of members (2 pages)
9 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
9 February 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
7 July 2005Particulars of mortgage/charge (4 pages)
28 June 2005New director appointed (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005Registered office changed on 28/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
28 June 2005Director resigned (1 page)
10 March 2005Incorporation (15 pages)
10 March 2005Incorporation (15 pages)