About

Registered Number: 02988165
Date of Incorporation: 09/11/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: 126a High Street, Ruislip, Middlesex, HA4 8LL

 

Having been setup in 1994, Mountbatten House Management Company Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Brown, Christopher James, Webster, David, Haulkhory, Fawzia, Smith, Gary John for this company in the Companies House registry. We don't currently know the number of employees at Mountbatten House Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, David 01 July 1999 - 1
HAULKHORY, Fawzia 10 January 1996 06 June 2001 1
SMITH, Gary John 10 January 1996 05 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christopher James 29 January 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
363s - Annual Return 18 November 1998
AA - Annual Accounts 10 June 1998
287 - Change in situation or address of Registered Office 21 May 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
363s - Annual Return 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 28 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
288 - N/A 17 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 22 November 1994
288 - N/A 22 November 1994
NEWINC - New incorporation documents 09 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.