Company NameMountgrange Chambers Limited
Company StatusDissolved
Company Number06720133
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Omrie Golley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 42 Stratford Road
Kensington
London
W8 6QA
Secretary NameMr Omrie Golley
NationalityBritish
StatusClosed
Appointed29 October 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 03 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 42 Stratford Road
Kensington
London
W8 6QA
Secretary NameDr Riad Al  Bader
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 King Street
London
W6 9JG

Location

Registered Address18 Phillimore Court
Kensington High Street
London
W8 7DT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Mountgrange Chambers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2014Registered office address changed from Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 3 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ United Kingdom on 16 June 2014 (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 January 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
28 January 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(4 pages)
25 January 2013Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from Unit 3 Pavillian Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Unit 3 Pavillian Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on 25 January 2013 (1 page)
25 January 2013Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Omrie Golley on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Omrie Golley on 25 January 2013 (2 pages)
22 January 2013Registered office address changed from 99 King Street Hammersmith London W6 9JG on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 99 King Street Hammersmith London W6 9JG on 22 January 2013 (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Omrie Golley on 5 January 2010 (2 pages)
4 November 2008Appointment terminated secretary riad al bader (1 page)
4 November 2008Secretary appointed omrie golley (2 pages)
4 November 2008Appointment terminated secretary riad al bader (1 page)
4 November 2008Secretary appointed omrie golley (2 pages)
10 October 2008Incorporation (11 pages)
10 October 2008Incorporation (11 pages)