About

Registered Number: 03915803
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Established in 2000, Mounthawk Developments Ltd has its registered office in Weybridge, Surrey. Currently we aren't aware of the number of employees at the the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Susan Elizabeth Jane 20 March 2000 19 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
DISS16(SOAS) - N/A 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 28 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
AR01 - Annual Return 19 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 27 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 03 April 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 30 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 05 February 2004
363s - Annual Return 31 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2010 Outstanding

N/A

Charge over shares 18 May 2010 Outstanding

N/A

Debenture 29 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.