Company NameMountain View Securities Limited
Company StatusDissolved
Company Number03604308
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameHackremco (No.1377) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Robin John Taylor McLaren
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 2008)
RoleRetired Diplomat
Correspondence Address11 Hillside
Wimbledon
London
SW19 4NH
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 20 August 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed03 July 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameAndrew Barnett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2003)
RoleAccountant
Correspondence AddressMerelands
Withybed Corner
Walton On The Hill
Surrey
KT20 7UH
Director NameEleanor Cranmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 November 2003)
RoleChartered Accountant
Correspondence Address127 Dora Road
London
SW19 7JT
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 21 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameNoel John McEvoy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2003(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2003)
RoleBanker
Correspondence AddressFlat 3 15 St Johns
79 Marsham Street
London
SW1P 4SA
Director NameMr Keith Ashley Victor Mackrell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inner Park Road
Wimbledon
London
SW19 6DD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed12 August 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 22 December 2003)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Secretary NameGartmore Investment Limited (Corporation)
StatusResigned
Appointed22 December 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 2007)
Correspondence AddressGartmore House
8 Fenchurch Place
London
EC3M 4PB

Location

Registered AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Application for striking-off (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 27/07/07; no change of members (8 pages)
23 August 2007Registered office changed on 23/08/07 from: gartmore house 8 fenchurch place london EC3M 4PB (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
24 August 2006Return made up to 27/07/06; full list of members (8 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 November 2005New director appointed (2 pages)
24 August 2005Return made up to 27/07/05; full list of members (7 pages)
24 August 2005New director appointed (3 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 September 2004Return made up to 27/07/04; full list of members (7 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
27 August 2003Return made up to 27/07/03; full list of members (7 pages)
27 March 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 27/07/00; full list of members (7 pages)
30 August 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
24 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1998Registered office changed on 19/08/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
19 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/08/98
(1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
10 August 1998Company name changed hackremco (no.1377) LIMITED\certificate issued on 10/08/98 (2 pages)
27 July 1998Incorporation (15 pages)