Company NameMount Park Acquisitions Limited
Company StatusDissolved
Company Number05638672
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameMint Acquisitions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spaniards Close
Hampstead
London
NW11 6TH
Director NameRichard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lanark Mews
Maida Vale
London
W9 1RY
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameJamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Antrim Grove
Belsize Park
London
NW3 4XR
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Secretary NameMr Andrew Ian Lindsey
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Silvester House
192 Joel Street
Pinner
Middlesex
HA5 2RB
Secretary NameJamie Leonard Royston
NationalityBritish
StatusResigned
Appointed27 October 2008(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Antrim Grove
Belsize Park
London
NW3 4XR

Location

Registered Address68 Rosslyn Hill
London
NW3 1ND
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,443
Cash£1,740
Current Liabilities£89,198

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 January 2009Delivered on: 23 January 2009
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49A mount park road london t/no. (Absolute) NGL264817 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 March 2006Delivered on: 16 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 49 mount park road ealing london.
Outstanding

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
4 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Register(s) moved to registered office address (1 page)
3 December 2012Register(s) moved to registered office address (1 page)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 April 2011Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom (1 page)
11 April 2011Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
15 December 2010Amended accounts made up to 31 December 2009 (4 pages)
15 December 2010Amended accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
29 November 2009Director's details changed for Michael Imren Cohen on 29 November 2009 (2 pages)
29 November 2009Director's details changed for Michael Imren Cohen on 29 November 2009 (2 pages)
29 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 November 2009Register inspection address has been changed (1 page)
29 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 November 2009Register inspection address has been changed (1 page)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Amended accounts made up to 31 December 2007 (4 pages)
13 March 2009Amended accounts made up to 31 December 2007 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 January 2009Appointment terminate, director and secretary jamie royston logged form (1 page)
2 January 2009Appointment terminate, director and secretary jamie royston logged form (1 page)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Return made up to 29/11/07; full list of members (4 pages)
26 November 2008Return made up to 29/11/07; full list of members (4 pages)
7 November 2008Secretary appointed jamie leonard royston (1 page)
7 November 2008Registered office changed on 07/11/2008 from 8TH floor 80 cannon street london EC4N 6HL (1 page)
7 November 2008Appointment terminated secretary andrew lindsey (1 page)
7 November 2008Appointment terminated secretary andrew lindsey (1 page)
7 November 2008Secretary appointed jamie leonard royston (1 page)
7 November 2008Registered office changed on 07/11/2008 from 8TH floor 80 cannon street london EC4N 6HL (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
15 October 2007Accounts made up to 31 December 2006 (10 pages)
15 October 2007Accounts made up to 31 December 2006 (10 pages)
2 August 2007Accounts made up to 30 June 2006 (11 pages)
2 August 2007Accounts made up to 30 June 2006 (11 pages)
16 July 2007Return made up to 29/11/06; full list of members (7 pages)
16 July 2007Return made up to 29/11/06; full list of members (7 pages)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 July 2006Memorandum and Articles of Association (12 pages)
13 July 2006Memorandum and Articles of Association (12 pages)
27 June 2006Company name changed mint acquisitions LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed mint acquisitions LIMITED\certificate issued on 27/06/06 (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 November 2005Incorporation (15 pages)
29 November 2005Incorporation (15 pages)