Company NameMustard Up Ltd
Company StatusDissolved
Company Number06729994
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hassanayn Shahid Rauf
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Joseph Martin Cooper
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Lane
London
SE5 8ST
Director NameMr Thomas Michael Demetrius Price
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Lane
London
SE5 8ST

Contact

Websitewww.mustardup.com

Location

Registered AddressEquity House
128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

3 at £1Hass Rauf
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,911
Current Liabilities£25,912

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(3 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(3 pages)
9 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
(3 pages)
4 December 2013Director's details changed for Mr Hassanayn Shahid Rauf on 21 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Hassanayn Shahid Rauf on 21 October 2013 (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Registered office address changed from 32 Grove Lane London SE5 8ST United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 32 Grove Lane London SE5 8ST United Kingdom on 10 January 2013 (1 page)
10 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 June 2012Termination of appointment of Thomas Price as a director (1 page)
13 June 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Thomas Price as a director (1 page)
13 June 2012Termination of appointment of Joseph Cooper as a director (1 page)
13 June 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Joseph Cooper as a director (1 page)
26 April 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 22 foxberry road brockley london SE4 2SP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 22 foxberry road brockley london SE4 2SP united kingdom (1 page)
22 October 2008Incorporation (14 pages)
22 October 2008Incorporation (14 pages)