Company NameMustard Interiors Limited
Company StatusDissolved
Company Number06401110
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWestley Ross Rutherford
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address147 Roundhills
Waltham Abbey
Essex
EN9 1TF
Director NameMr James Retter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(8 months, 1 week after company formation)
Appointment Duration6 years (closed 08 July 2014)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kiln House Close
Ware
Hertfordshire
SG12 7ES
Secretary NameWendover Secretaries Limited (Corporation)
StatusClosed
Appointed02 January 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 08 July 2014)
Correspondence AddressBelfry House Bell Lane
Hertford
Herts
SG14 1BD
Director NameMr James Retter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kiln House Close
Ware
Hertfordshire
SG12 7ES
Secretary NameMr James Retter
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCeiling Fixer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kiln House Close
Ware
Hertfordshire
SG12 7ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1James Retter
50.00%
Ordinary
50 at £1Wesley Ross Rutherford
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,320
Cash£993
Current Liabilities£122,097

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
21 June 2013Liquidators statement of receipts and payments to 28 May 2013 (15 pages)
21 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (15 pages)
21 June 2013Liquidators' statement of receipts and payments to 28 May 2013 (15 pages)
7 June 2012Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 7 June 2012 (2 pages)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Statement of affairs with form 4.19 (7 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Statement of affairs with form 4.19 (7 pages)
14 March 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(14 pages)
14 March 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(14 pages)
17 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Director's details changed for Westley Ross Rutherford on 17 May 2010 (3 pages)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
21 January 2011Director's details changed for Westley Ross Rutherford on 17 May 2010 (3 pages)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
12 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 16/10/08; full list of members (6 pages)
4 March 2009Return made up to 16/10/08; full list of members (6 pages)
4 July 2008Director appointed james retter (1 page)
4 July 2008Director appointed james retter (1 page)
18 March 2008Director's change of particulars / wesley rutherford / 13/03/2008 (1 page)
18 March 2008Director's change of particulars / wesley rutherford / 13/03/2008 (1 page)
25 February 2008Appointment terminated director and secretary james retter (1 page)
25 February 2008Appointment terminated director and secretary james retter (1 page)
25 February 2008Secretary appointed wendover secretaries LIMITED (1 page)
25 February 2008Secretary appointed wendover secretaries LIMITED (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)