Company NameMountain Pure International Ltd
Company StatusDissolved
Company Number06401034
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSiew Leng Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Meadowcroft
St. Albans
Hertfordshire
AL1 1UG
Secretary NameSiew Leng Harris
NationalityMalaysian
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77a Meadowcroft
St. Albans
Hertfordshire
AL1 1UG
Director NameBarry John Harris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Tiptree Road
Wickham Bishops
Witham
Essex
CM8 3NB

Location

Registered AddressDevine House, 1299-1301 London
Road, Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(5 pages)
20 October 2009Director's details changed for Siew Leng Harris on 16 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(5 pages)
20 October 2009Director's details changed for Siew Leng Harris on 16 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 November 2008Director and secretary's change of particulars / siew harris / 01/09/2008 (1 page)
3 November 2008Director and Secretary's Change of Particulars / siew harris / 01/09/2008 / HouseName/Number was: , now: 77A; Street was: 22 tiptree road, now: meadowcroft; Post Town was: wickham bishops, now: st. Albans; Region was: essex, now: hertfordshire; Post Code was: CM8 3NB, now: AL1 1UG; Country was: , now: united kingdom (1 page)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
22 October 2008Appointment terminated director barry harris (1 page)
22 October 2008Appointment Terminated Director barry harris (1 page)
28 November 2007Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
28 November 2007Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
16 October 2007Incorporation (13 pages)
16 October 2007Incorporation (13 pages)