MOUNTVIEW CHAUFFEUR LIMITED

Elm Yard Elm Yard, London, WC1X 0BJ, England
StatusDISSOLVED
Company No.04589144
CategoryPrivate Limited Company
Incorporated13 Nov 2002
Age21 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 4 months, 3 days

SUMMARY

MOUNTVIEW CHAUFFEUR LIMITED is an dissolved private limited company with number 04589144. It was incorporated 21 years, 7 months, 21 days ago, on 13 November 2002 and it was dissolved 2 years, 4 months, 3 days ago, on 01 March 2022. The company address is Elm Yard Elm Yard, London, WC1X 0BJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 1,229,124 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-13

Officer name: Mr Dave Waiser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: 1 Plough Place London EC4A 1DE United Kingdom

New address: Elm Yard 13 - 16 Elm Street London WC1X 0BJ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-20

Psc name: Mountview House Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: 1 Swan Lane London EC4R 3TN United Kingdom

New address: 1 Plough Place London EC4A 1DE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve John Kearney

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-25

Psc name: Mountview House Group Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Steve John Kearney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

Old address: Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN

New address: 1 Swan Lane London EC4R 3TN

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Shahar Smirin

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Kearney

Appointment date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahar Smirin

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Michael Riesel

Termination date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Franks

Termination date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Brown

Termination date: 2016-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Macdonald Watson

Termination date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: Mountview House Lennox Road London N4 3TX

New address: Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gibson

Termination date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Mr Peter Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-02

Officer name: Mr Peter Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Alan James Franks

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Peter Gibson

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Geoffrey Michael Riesel

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Gordon Brown

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed executive first LIMITED\certificate issued on 27/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gordon brown

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter gibson / 20/09/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed robert andrew macdonald watson

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary trina hill

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs trina janice hill

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen lipscomb

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 13/04/03 from: 12/13 accommodation road golders green london NW11 8EP

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEDUST LTD

18 BRAMDOWN HEIGHTS,BASINGSTOKE,RG22 4UB

Number:08844432
Status:ACTIVE
Category:Private Limited Company

J & S PRODUCTIONS LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:09035414
Status:ACTIVE
Category:Private Limited Company

JJAY ELECTRICAL LIMITED

71A STONE LANE,YEOVIL,BA21 4NU

Number:11440825
Status:ACTIVE
Category:Private Limited Company

MJD RETAIL LTD

EASTWOOD,FARNHAM COMMON,SL2 3NX

Number:07058271
Status:ACTIVE
Category:Private Limited Company

NORWICH CITY FOOTBALL CLUB PLC

CARROW ROAD,,NORFOLK,NR1 1JE

Number:00154044
Status:ACTIVE
Category:Public Limited Company

S KILBY LOGISTICS LTD

4 CLEVELAND DRIVE,GLOUCESTER,GL3 4SH

Number:10982957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source