MUDSAND LIMITED
Overview
| Company Name | MUDSAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05321042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUDSAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MUDSAND LIMITED located?
| Registered Office Address | Suite 30a, Amp House Dingwall Road CR0 2LX Croydon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MUDSAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MUDSAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX on Feb 04, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Stefano Mombelli as a person with significant control on Sep 27, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Richard Peter Hazzard as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Universal Holdings Limited as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robyn Spitz as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 Seagrave Road London SW6 1RP to 85 Great Portland Street London W1W 7LT on Feb 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 20, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor 21 Wigmore Street London W1U 1PJ* on Jun 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of MUDSAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAZZARD, Richard Peter | Director | Dingwall Road CR0 2LX Croydon Suite 30a, Amp House England | England | British | 164139400002 | |||||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||||||
| WIXY SECRETARIES LIMITED | Secretary | Welbeck Street W1G 0AR London Ladbroke Suite 3 | 90891230003 | |||||||||||||||
| NORTON, Gerard Wilfred | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Monaco | British | 153688850001 | |||||||||||||
| SPITZ, Robyn, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Monaco | South African,French | 80625420002 | |||||||||||||
| KAPPA DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79880270001 | |||||||||||||||
| UNIVERSAL HOLDINGS LIMITED | Director | Office No. 4ea - 720 PO BOX 54562 Dubai Airport Free Zone C/O. Western Mideast Fzco Dubai United Arab Emirates |
| 174000360001 | ||||||||||||||
| WIXY DIRECTORS LIMITED | Director | 3 Welbeck Street W1G 0AR London Ladbroke Suite United Kingdom | 138426810002 |
Who are the persons with significant control of MUDSAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stefano Mombelli | Apr 06, 2016 | Great Portland Street W1W 7LT London 85 United Kingdom | No |
Nationality: Swiss Country of Residence: Monaco | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0