Company NameMountain Springs Limited
Company StatusDissolved
Company Number06406230
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Secretary NameMr James Victor Broomfield
NationalityBritish
StatusClosed
Appointed01 January 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hawley Road
London
N18 3BP
Director NameMr David James McCobb
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 March 2008)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address94a Allitsen Road
St Johns Wood
London
NW8 7BB
Secretary NameBarry Leonard James
NationalityBritish
StatusResigned
Appointed29 October 2007(6 days after company formation)
Appointment Duration2 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address41 Talbot Road
London
W2 5JH
Director NameMr Ali Abdulkadir Omar
Date of BirthMay 1966 (Born 58 years ago)
NationalitySomali
StatusResigned
Appointed12 March 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Vermount House
Eastleigh Road
London
E17 5NY
Director NameMr Thomas James Wilkinson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 October 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Belsize Avenue
Palmers Green
London
N13 4TL
Director NameMr James Victor Broomfield
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2008(10 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 15 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address8d Hawley Road
Edmonton
London
N18 3QU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressFirst Floor
263 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

100 at £1Remelen Elpusan
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,559

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2016Bona Vacantia disclaimer (1 page)
18 April 2016Bona Vacantia disclaimer (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(3 pages)
4 March 2011Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(3 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2010Termination of appointment of Ali Omar as a director (2 pages)
23 September 2010Termination of appointment of Ali Omar as a director (2 pages)
20 April 2010Termination of appointment of Ali Omar as a director (1 page)
20 April 2010Termination of appointment of Ali Omar as a director (1 page)
1 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Ali Abdulkadir Omar on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 5a Sancreed Business Centre Sancreed Penzance Cornwall TR20 8QU on 15 February 2010 (1 page)
11 February 2010Resolutions
  • RES13 ‐ Company business 28/01/2010
(1 page)
11 February 2010Termination of appointment of James Broomfield as a director (1 page)
11 February 2010Resolutions
  • RES13 ‐ Company business 28/01/2010
(1 page)
11 February 2010Termination of appointment of James Broomfield as a director (1 page)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 February 2009Registered office changed on 18/02/2009 from 5A sandread business centre penzance cornwall TR20 8QY (1 page)
18 February 2009Return made up to 23/10/08; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 5A sandread business centre penzance cornwall TR20 8QY (1 page)
18 February 2009Return made up to 23/10/08; full list of members (3 pages)
16 October 2008Director appointed james victor broomfield (3 pages)
16 October 2008Director appointed james victor broomfield (3 pages)
13 October 2008Appointment terminated director thomas wilkinson (1 page)
13 October 2008Appointment terminated director thomas wilkinson (1 page)
1 April 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
1 April 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
1 April 2008Appointment terminated director brighton director LIMITED (1 page)
1 April 2008Appointment terminated director brighton director LIMITED (1 page)
19 March 2008Appointment terminated director david mccobb (1 page)
19 March 2008Appointment terminated director david mccobb (1 page)
17 March 2008Director appointed thomas james wilkinson (1 page)
17 March 2008Director appointed ali abdulkadir omar (1 page)
17 March 2008Director appointed ali abdulkadir omar (1 page)
17 March 2008Director appointed thomas james wilkinson (1 page)
7 March 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
23 October 2007Incorporation (9 pages)
23 October 2007Incorporation (9 pages)