Dissolved
Dissolved 2016-03-29
Company Information for MOUNT ANVIL (CANADA DOCK) LIMITED
LONDON, EC1A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | ||
---|---|---|
MOUNT ANVIL (CANADA DOCK) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 08108967 | |
---|---|---|
Date formed | 2012-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | FULL |
Last Datalog update: | 2016-03-29 01:59:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN STUART DUNCAN |
||
PETER ROBERT BURSLEM |
||
JONATHAN ANDREW SPRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CHARLES CLARK |
Director | ||
ANDREW DAVID BRINDLE |
Company Secretary | ||
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
RICHARD STUART HARDBATTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP'S STORTFORD COMMUNITY SPORTS CLUB TRADING LIMITED | Director | 2018-01-31 | CURRENT | 2016-03-12 | Active | |
MOUNT ANVIL (STEPNEY WAY 2) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
MOUNT ANVIL (HPM) LIMITED | Director | 2014-06-06 | CURRENT | 2012-04-13 | Dissolved 2016-06-30 | |
MOUNT ANVIL (CSM) LIMITED | Director | 2014-06-06 | CURRENT | 2011-09-06 | Dissolved 2016-09-01 | |
MOUNT ANVIL (ARM) LIMITED | Director | 2014-06-06 | CURRENT | 2011-06-13 | Dissolved 2017-04-20 | |
MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | Director | 2014-06-06 | CURRENT | 2011-10-05 | Dissolved 2017-04-20 | |
PEARTREE STREET DEVELOPMENTS LIMITED | Director | 2014-06-06 | CURRENT | 2010-08-26 | Dissolved 2017-04-20 | |
MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED | Director | 2011-10-05 | CURRENT | 2005-12-22 | Dissolved 2017-04-20 | |
MOUNT ANVIL (ATLIP ROAD) LIMITED | Director | 2008-03-13 | CURRENT | 2005-03-17 | Dissolved 2016-06-30 | |
MOUNT ANVIL (WOOD GREEN) LIMITED | Director | 2006-04-06 | CURRENT | 2002-07-12 | Dissolved 2015-10-06 | |
MOUNT ANVIL (HPM) LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2016-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 02/02/2015 | |
CERTNM | COMPANY NAME CHANGED MOUNT ANVIL (HIGHBURY PARK COMMERCIAL) LIMITED CERTIFICATE ISSUED ON 04/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
AP01 | DIRECTOR APPOINTED MR PETER BURSLEM | |
AP03 | SECRETARY APPOINTED MR ALAN STUART DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/06/12 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED JONATHAN ANDREW SPRING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE | |
AP01 | DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK | |
AP03 | SECRETARY APPOINTED ANDREW DAVID BRINDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT ANVIL (CANADA DOCK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |