About

Registered Number: 03998223
Date of Incorporation: 19/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Based in London, Mountmike Ltd was registered on 19 May 2000. We do not know the number of employees at this company. This organisation has no directors.

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 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 June 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 01 March 2002
225 - Change of Accounting Reference Date 18 October 2001
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 22 March 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.