Company NameMount Eden Golf And Country Club Europe Limited
Company StatusDissolved
Company Number07359094
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ronald Bertie Hubbard
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Paul Foskett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1northumberland Avenue
London
WC2N 5BW
Director NameMr Paul Terence Hill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Paul Leonard Foskett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1northumberland Avenue
London
WC2N 5BW
Director NameMr Paul Leonard Foskett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMiss Sophie Anne Foskett
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 2017)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £0.1Paul Foskett
56.25%
Ordinary
25k at £0.1Ronald Hubbard
31.25%
Ordinary
10k at £0.1Paul Hill
12.50%
Ordinary

Financials

Year2014
Net Worth-£49,693
Cash£299
Current Liabilities£6,280

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 147 Maidstone Road Maidstone Road Chatham Kent ME4 6JE on 10 November 2017 (1 page)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Termination of appointment of Sophie Anne Foskett as a director on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Sophie Anne Foskett as a director on 29 May 2017 (1 page)
22 March 2017Appointment of Miss Sophie Anne Foskett as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Miss Sophie Anne Foskett as a director on 17 March 2017 (2 pages)
16 February 2017Termination of appointment of Ronald Bertie Hubbard as a director on 14 February 2017 (1 page)
16 February 2017Termination of appointment of Ronald Bertie Hubbard as a director on 14 February 2017 (1 page)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Termination of appointment of Paul Foskett as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Paul Foskett as a director on 31 October 2015 (1 page)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8,000
(4 pages)
8 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8,000
(4 pages)
15 August 2015Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page)
15 August 2015Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page)
15 August 2015Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .1835
(5 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .1835
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP .1835
(5 pages)
19 September 2013Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages)
19 September 2013Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP .1835
(5 pages)
19 September 2013Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages)
8 May 2013Registered office address changed from , C/O Mr.P.T.Hill, Owls Nest Belbroughton Road, Clent, Stourbridge, West Midlands, DY9 9RB, United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Mr.P.T.Hill Owls Nest Belbroughton Road Clent Stourbridge West Midlands DY9 9RB United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , C/O Mr.P.T.Hill, Owls Nest Belbroughton Road, Clent, Stourbridge, West Midlands, DY9 9RB, United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Mr.P.T.Hill Owls Nest Belbroughton Road Clent Stourbridge West Midlands DY9 9RB United Kingdom on 8 May 2013 (1 page)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Appointment of Mr Ronald Bertie Hubbard as a director (2 pages)
24 September 2012Appointment of Mr Ronald Bertie Hubbard as a director (2 pages)
21 September 2012Termination of appointment of Paul Foskett as a director (1 page)
21 September 2012Termination of appointment of Paul Foskett as a director (1 page)
21 September 2012Termination of appointment of Ronald Hubbard as a director (1 page)
21 September 2012Appointment of Mr Paul Foskett as a director (2 pages)
21 September 2012Termination of appointment of Ronald Hubbard as a director (1 page)
21 September 2012Appointment of Mr Paul Foskett as a director (2 pages)
9 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
9 September 2012Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages)
9 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Registered office address changed from 1Northumberland Avenue London WC2N 5BW England on 12 September 2011 (1 page)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
12 September 2011Registered office address changed from , 1Northumberland Avenue, London, WC2N 5BW, England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from , 1Northumberland Avenue, London, WC2N 5BW, England on 12 September 2011 (1 page)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)