About

Registered Number: 06553046
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 26 Alexander Court Canterbury Road, The Royal Seabathing Hospital, Margate, Kent, CT9 5NT,

 

Mountain Harper Real Estate Ltd was registered on 02 April 2008 and has its registered office in Margate, it's status is listed as "Dissolved". We do not know the number of employees at this company. The current directors of this business are Koevesdy, Zoltan, Mittelstaedt, Bernhard Achim, Camster Management Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOEVESDY, Zoltan 10 February 2015 13 January 2016 1
MITTELSTAEDT, Bernhard Achim 02 April 2008 21 August 2008 1
CAMSTER MANAGEMENT LTD. 21 August 2008 18 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 18 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 08 August 2012
AR01 - Annual Return 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
CH04 - Change of particulars for corporate secretary 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH04 - Change of particulars for corporate secretary 31 January 2010
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.