Company NameBattlemount Limited
Company StatusDissolved
Company Number06975720
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColm Treacy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleProject Manager
Correspondence Address92 The Drive
Beckenham
Kent
BR3 1EG
Secretary NameHFM Tax & Business Services Limited (Corporation)
StatusClosed
Appointed29 July 2009(same day as company formation)
Correspondence Address89 Worship Street
London
EC2A 2BF

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
19 September 2018Liquidators' statement of receipts and payments to 16 July 2018 (16 pages)
4 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (16 pages)
4 September 2017Liquidators' statement of receipts and payments to 16 July 2017 (16 pages)
9 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (13 pages)
9 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (13 pages)
31 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-17
(1 page)
31 July 2015Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2015 (2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (6 pages)
31 July 2015Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom to Langley House Park Road East Finchley London N2 8EY on 31 July 2015 (2 pages)
31 July 2015Statement of affairs with form 4.19 (6 pages)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(4 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Hfm Tax & Business Services Limited on 8 June 2011 (2 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2009Incorporation (12 pages)
29 July 2009Incorporation (12 pages)