About

Registered Number: 06402018
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (6 years and 3 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Having been setup in 2007, Mushroom Tv Ltd are based in Sidcup, it's status is listed as "Dissolved". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Patricia Ann 17 October 2007 17 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
LIQ14 - N/A 19 October 2017
LIQ03 - N/A 29 August 2017
4.68 - Liquidator's statement of receipts and payments 31 August 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
F10.2 - N/A 26 July 2012
AD01 - Change of registered office address 02 July 2012
RESOLUTIONS - N/A 27 June 2012
RESOLUTIONS - N/A 27 June 2012
4.20 - N/A 27 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 12 February 2010
AD01 - Change of registered office address 12 February 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 August 2009
CERTNM - Change of name certificate 13 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2012 Outstanding

N/A

Rent deposit deed 04 August 2010 Outstanding

N/A

Lease 10 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.