MOUNTAIN DRIVE PROPERTIES LIMITED
Overview
| Company Name | MOUNTAIN DRIVE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06516618 |
| 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 MOUNTAIN DRIVE PROPERTIES LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is MOUNTAIN DRIVE PROPERTIES LIMITED located?
| Registered Office Address | 79 C/O Azr Limited College Road HA1 1BD Harrow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNTAIN DRIVE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5352) LIMITED | Feb 27, 2008 | Feb 27, 2008 |
What are the latest accounts for MOUNTAIN DRIVE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for MOUNTAIN DRIVE PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOUNTAIN DRIVE PROPERTIES 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 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Leslie Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD | 1 pages | AD04 | ||||||||||
Termination of appointment of Kathleen Beaumount Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Allan Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Allan George Shiach on Jul 19, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Luke Allan Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathleen Beaumount Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Leslie Shiach as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from 36 Marshall Street London W1F 7EY England | 1 pages | AD02 | ||||||||||
Registered office address changed from * 36 Marshall Street London W1F 7EY* on May 01, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MOUNTAIN DRIVE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Joan Hardy | Secretary | Lakeside Road W14ODU London 6b | British | 70888330003 | ||||||
| SHIACH, Allan George | Director | C/O Azr Limited College Road HA1 1BD Harrow 79 Middlesex | United Kingdom | British | 49634170007 | |||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| SHIACH, Dominic Leslie | Director | 8320 Yuma Place Los Angeles 90046 United States | Usa | British | 137467150001 | |||||
| SHIACH, Kathleen Beaumount | Director | Ennismore Gardens SW7 1AA London 12a | England | British | 130410740001 | |||||
| SHIACH, Luke Allan | Director | Ennismore Gardens SW7 1AA London 12a England | England | British | 50350920005 | |||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 128121190001 | |||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 128121200001 |
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