Company NameMount Stewart Properties Limited
DirectorsNaushad Mahomed Ismail Abdoola and Dissanayake Hitihamu
Company StatusActive
Company Number08120513
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Naushad Mahomed Ismail Abdoola
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Davenport Road
Yarm
Cleveland
TS15 9TN
Director NameDr Dissanayake Hitihamu
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address27 Davenport Road
Yarm
Cleveland
TS15 9TN
Secretary NameMr Mobeen Anjim Mehdi
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Davenport Road
Yarm
Cleveland
TS15 9TN

Location

Registered Address27 Davenport Road
Yarm
Cleveland
TS15 9TN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,875
Cash£6,025
Current Liabilities£313,400

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due11 July 2017 (overdue)

Filing History

1 October 2019Restoration by order of the court (2 pages)
2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
16 March 2016Voluntary strike-off action has been suspended (1 page)
16 March 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
6 June 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
6 June 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
10 December 2014Termination of appointment of Mobeen Anjim Mehdi as a secretary on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Mobeen Anjim Mehdi as a secretary on 30 November 2014 (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Registered office address changed from 6 Mount Stewart Wynyard Billingham Cleveland TS22 5QN England on 23 October 2013 (1 page)
23 October 2013Appointment of Dr Dissanayake Hitihamu as a director (2 pages)
23 October 2013Registered office address changed from 6 Mount Stewart Wynyard Billingham Cleveland TS22 5QN England on 23 October 2013 (1 page)
23 October 2013Appointment of Dr Dissanayake Hitihamu as a director (2 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)