MOUNT PARK ACQUISITIONS LIMITED
Overview
| Company Name | MOUNT PARK ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05638672 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOUNT PARK ACQUISITIONS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MOUNT PARK ACQUISITIONS LIMITED located?
| Registered Office Address | 68 Rosslyn Hill NW3 1ND London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNT PARK ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINT ACQUISITIONS LIMITED | Nov 29, 2005 | Nov 29, 2005 |
What are the latest accounts for MOUNT PARK ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MOUNT PARK ACQUISITIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOUNT PARK ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
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 | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AAMD | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Michael Imren Cohen on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom | 1 pages | AD02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom* on Jan 30, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of MOUNT PARK ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Michael | Director | 9 Spaniards Close Hampstead NW11 6TH London | England | British | 111063660001 | |||||
| HOPE, David | Secretary | 5 Britton Avenue AL3 5EJ St. Albans Hertfordshire | British | 106461990001 | ||||||
| LINDSEY, Andrew Ian | Secretary | Flat 4 Silvester House 192 Joel Street HA5 2RB Pinner Middlesex | British | 189546700001 | ||||||
| ROYSTON, Jamie Leonard | Secretary | 16 Antrim Grove Belsize Park NW3 4XR London | British | 109167880001 | ||||||
| BARNETT, Richard | Director | 1 Lanark Mews Maida Vale W9 1RY London | England | British | 110033920001 | |||||
| BULLMAN, Timothy James | Director | 2 Wardo Avenue SW6 6RE London | United Kingdom | British | 75139840001 | |||||
| ROYSTON, Jamie Leonard | Director | 16 Antrim Grove Belsize Park NW3 4XR London | United Kingdom | British | 109167880001 |
Does MOUNT PARK ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jan 19, 2009 Delivered On Jan 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 49A mount park road london t/no. (Absolute) NGL264817 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 07, 2006 Delivered On Mar 16, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 49 mount park road ealing london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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