Company NameMountgrange Equestrian Property Services Limited
Company StatusDissolved
Company Number05435337
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christy Philip Kilgour
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSmithy Orchard
Farnborough
Oxon
OX12 8NX
Director NameMr Martin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redburn Street
London
W
SW3 4DA
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,500
Net Worth£4,632
Cash£1,899
Current Liabilities£5,894

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (4 pages)
22 March 2010Application to strike the company off the register (4 pages)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
27 November 2009Director's details changed for Christy Philip Kilgour on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Christy Philip Kilgour on 27 November 2009 (2 pages)
12 June 2009Return made up to 26/04/09; full list of members (4 pages)
12 June 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 May 2007Return made up to 26/04/07; full list of members (3 pages)
3 May 2007Return made up to 26/04/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 February 2007Accounts made up to 31 March 2006 (7 pages)
26 May 2006Ad 17/11/05--------- £ si 1@1 (2 pages)
26 May 2006Ad 17/11/05--------- £ si 1@1 (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New director appointed (3 pages)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)