About

Registered Number: 05637196
Date of Incorporation: 27/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

 

Mortimer Enterprises Ltd was registered on 27 November 2005 with its registered office in Petts Wood in Kent, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 25 August 2009
CERTNM - Change of name certificate 03 August 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 15 March 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
CERTNM - Change of name certificate 05 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
NEWINC - New incorporation documents 27 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.