Mountain View
Ca 94040
Director Name | Mr Nigel Seed |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Courtlands Hill Pangbourne On Thames Reading RG8 7BE |
Secretary Name | Mr Nigel Seed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Courtlands Hill Pangbourne On Thames Reading RG8 7BE |
Secretary Name | Mr Sascha Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grahame Avenue Pangbourne Reading RG8 7LF |
Registered Address | Albemarle House 1 Albemarle Street London W1s 4ha W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,874 |
Current Liabilities | £110,962 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (10 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (10 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (10 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2011 | Statement of affairs with form 4.19 (5 pages) |
15 December 2011 | Statement of affairs with form 4.19 (5 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Appointment of a voluntary liquidator (1 page) |
15 December 2011 | Resolutions
|
13 December 2011 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH United Kingdom on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Chiltern Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH United Kingdom on 13 December 2011 (2 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Director's details changed for Graham Cameron on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Cameron on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Nigel Seed on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Nigel Seed on 26 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Return made up to 27/06/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated secretary sascha markham (1 page) |
10 September 2008 | Appointment Terminated Secretary sascha markham (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 19 reading road pangbourne reading berks RG8 7LR united kingdom (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 27/06/07; full list of members (4 pages) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 19 reading road pangbourne reading berks RG8 7LR united kingdom (1 page) |
10 September 2008 | Return made up to 27/06/07; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from woodside, courtlands hill pangbourne reading RG8 7BE (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from woodside, courtlands hill pangbourne reading RG8 7BE (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
11 November 2005 | Ad 11/11/05--------- £ si 1908@1=1908 £ ic 1092/3000 (2 pages) |
11 November 2005 | Ad 11/11/05--------- £ si 1908@1=1908 £ ic 1092/3000 (2 pages) |
10 November 2005 | Ad 10/11/05--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
10 November 2005 | Ad 10/11/05--------- £ si 542@1=542 £ ic 550/1092 (1 page) |
10 November 2005 | Ad 10/11/05--------- £ si 542@1=542 £ ic 550/1092 (1 page) |
10 November 2005 | Ad 10/11/05--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
27 July 2005 | £ nc 1000/3000 27/07/05 (1 page) |
27 July 2005 | £ nc 1000/3000 27/07/05 (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
27 June 2005 | Incorporation (8 pages) |
27 June 2005 | Incorporation (8 pages) |