Company NameMammoth Tools UK Ltd
Company StatusDissolved
Company Number07270501
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMrs Firouzeh Golchini
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Links Close
Ashtead
Surrey
KT21 2HH

Location

Registered Address20 Sunny Gardens Road
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Registered office address changed from 11 Links Close Ashtead Surrey KT21 2HH England on 24 July 2012 (1 page)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
24 July 2012Registered office address changed from 11 Links Close Ashtead Surrey KT21 2HH England on 24 July 2012 (1 page)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mrs Firouzeh Golchini on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from 11 Links Close Ashtead Surrey KT1 2HH United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 11 Links Close Ashtead Surrey KT1 2HH United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mrs Firouzeh Golchini on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from 11 Links Close Ashtead Surrey KT1 2HH United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mrs Firouzeh Golchini on 1 June 2010 (2 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)