Company Name10 Mountfield Road Limited
Company StatusDissolved
Company Number09558728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2015(9 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard James Reilly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow 84a Waggon Road
Hadley Wood
Hertfordshire
EN4 0PP
Director NameMr David Charles Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grove Lodge 287 Regents Park Road
London
N3 3JY

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
8 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 March 2017Registered office address changed from C/O Fresh Property Management Ltd 1 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to 20 Sunningdale Close Stanmore HA7 3QL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from C/O Fresh Property Management Ltd 1 Theobald Court Theobald Street Borehamwood Herts WD6 4RN to 20 Sunningdale Close Stanmore HA7 3QL on 28 March 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 23 April 2016 no member list (4 pages)
25 July 2016Annual return made up to 23 April 2016 no member list (4 pages)
7 July 2016Registered office address changed from 10 Mountfield Road London N3 3JY England to C/O Fresh Property Management Ltd 1 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 10 Mountfield Road London N3 3JY England to C/O Fresh Property Management Ltd 1 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on 7 July 2016 (2 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)