Company NameMount Row Capital Limited
Company StatusDissolved
Company Number04996068
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NameAdastra Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian McKenzie Shiell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 April 2015)
RoleAccounhtant
Country of ResidenceEngland
Correspondence Address4 Plantation
Everton
Lymington
Hampshire
SO41 0JU
Secretary NameMr Ian McKenzie Shiell
StatusClosed
Appointed13 May 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address4 Plantation
Everton
Lymington
Hampshire
SO41 0JU
Director NameAlastair Cuddeford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleStockbroker
Correspondence Address19 Rue Des Saules
Paris
75018
Foreign
Director NameChristopher John Howland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address87 Cadogan Gardens
London
SW3 2RD
Director NameDr Gavin Robert Ferris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address29c Shanrod Road
Katebridge
Banbridge
County Down
BT32 5PG
Northern Ireland
Director NameNicholas Lyons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address95 Devonshire Mews South
London
W1G 6QS
Director NameMr Christopher Paul James Wightman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvenley Hall
Evenley
Brackley
Northamptonshire
NN13 5SU
Secretary NameA To Z Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 13 May 2013)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Contact

Websitemountrowcapital.com
Telephone020 72903440
Telephone regionLondon

Location

Registered Address40 Cottenham Park Road
Wimbledon
London
SW20 0SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

4.1m at £1Mount Row Capital (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£562,379
Current Liabilities£185,964

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2015Secretary's details changed (1 page)
25 February 2015Secretary's details changed (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
21 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
10 April 2014Accounts made up to 31 March 2014 (8 pages)
10 April 2014Accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,143,859
(4 pages)
7 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,143,859
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013 (1 page)
31 May 2013Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013 (1 page)
13 May 2013Termination of appointment of Christopher John Howland as a director on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Ra Company Secretaries Limited as a secretary on 13 May 2013 (1 page)
13 May 2013Appointment of Mr Ian Mckenzie Shiell as a director on 13 May 2013 (2 pages)
13 May 2013Termination of appointment of Ra Company Secretaries Limited as a secretary on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Christopher John Howland as a director on 13 May 2013 (1 page)
13 May 2013Appointment of Mr Ian Mckenzie Shiell as a secretary on 13 May 2013 (2 pages)
13 May 2013Appointment of Mr Ian Mckenzie Shiell as a director on 13 May 2013 (2 pages)
13 May 2013Appointment of Mr Ian Mckenzie Shiell as a secretary on 13 May 2013 (2 pages)
5 May 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 May 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Registered office address changed from 26-28 Mount Row Mayfair London W1K 3SQ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 26-28 Mount Row Mayfair London W1K 3SQ on 28 March 2013 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
30 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
27 January 2011Termination of appointment of Christopher Wightman as a director (1 page)
27 January 2011Termination of appointment of Christopher Wightman as a director (1 page)
10 January 2011Director's details changed for Christopher John Howland on 4 January 2011 (2 pages)
10 January 2011Director's details changed for Christopher John Howland on 4 January 2011 (2 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page)
10 January 2011Director's details changed for Christopher John Howland on 4 January 2011 (2 pages)
10 January 2011Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page)
30 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,087,089
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 4,143,859
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 4,052,000
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,087,089
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 4,143,859
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,087,089
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 4,052,000
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,654,000
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,654,000
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 3,837,000
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,987,000
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,987,000
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 3,837,000
(3 pages)
15 June 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
15 June 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
2 February 2010Director's details changed for Christopher John Howland on 27 January 2010 (2 pages)
2 February 2010Director's details changed for Christopher John Howland on 27 January 2010 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
20 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 3,254,000
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 21 September 2009
  • GBP 3,004,000
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 3,504,000
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 3,504,000
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 2,904,000
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 2,904,000
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 21 September 2009
  • GBP 3,004,000
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 3,254,000
(4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Director appointed christopher wightman (1 page)
24 July 2009Director appointed christopher wightman (1 page)
15 July 2009Ad 29/05/09\gbp si 200000@1=200000\gbp ic 2829000/3029000\ (2 pages)
15 July 2009Ad 29/05/09\gbp si 200000@1=200000\gbp ic 2829000/3029000\ (2 pages)
9 June 2009Appointment terminated director alastair cuddeford (1 page)
9 June 2009Appointment terminated director alastair cuddeford (1 page)
2 April 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
2 April 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
10 February 2009Return made up to 16/12/08; full list of members (3 pages)
10 February 2009Return made up to 16/12/08; full list of members (3 pages)
27 January 2009Ad 30/04/08\gbp si 40000@1=40000\gbp ic 2789000/2829000\ (2 pages)
27 January 2009Ad 29/05/08\gbp si 85000@1=85000\gbp ic 2704000/2789000\ (2 pages)
27 January 2009Ad 25/02/08\gbp si 200000@1=200000\gbp ic 2504000/2704000\ (2 pages)
27 January 2009Ad 30/04/08\gbp si 40000@1=40000\gbp ic 2789000/2829000\ (2 pages)
27 January 2009Ad 29/05/08\gbp si 85000@1=85000\gbp ic 2704000/2789000\ (2 pages)
27 January 2009Ad 25/02/08\gbp si 200000@1=200000\gbp ic 2504000/2704000\ (2 pages)
17 April 2008Appointment terminated director nicholas lyons (1 page)
17 April 2008Director's change of particulars / christopher howland / 25/04/2006 (1 page)
17 April 2008Return made up to 16/12/07; full list of members (3 pages)
17 April 2008Appointment terminated director nicholas lyons (1 page)
17 April 2008Return made up to 16/12/07; full list of members (3 pages)
17 April 2008Director's change of particulars / christopher howland / 25/04/2006 (1 page)
16 April 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
16 April 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
14 January 2008Ad 28/02/07--------- £ si 200000@1=200000 £ ic 1395100/1595100 (2 pages)
14 January 2008Ad 28/02/07--------- £ si 200000@1=200000 £ ic 1395100/1595100 (2 pages)
30 May 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
30 May 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
5 February 2007Ad 21/09/06--------- £ si 50000@1 (2 pages)
5 February 2007Ad 28/11/06--------- £ si 200000@1 (2 pages)
5 February 2007Ad 28/11/06--------- £ si 200000@1 (2 pages)
5 February 2007Ad 21/09/06--------- £ si 50000@1 (2 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
2 January 2007Company name changed adastra partners LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed adastra partners LIMITED\certificate issued on 02/01/07 (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
5 October 2006Group of companies' accounts made up to 30 November 2005 (21 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (21 pages)
8 August 2006Ad 21/03/06-28/03/06 £ si 59000@1=59000 £ ic 1995000/2054000 (2 pages)
8 August 2006Ad 21/03/06-28/03/06 £ si 59000@1=59000 £ ic 1995000/2054000 (2 pages)
5 July 2006Ad 16/02/06--------- £ si 100000@1=100000 £ ic 1895000/1995000 (2 pages)
5 July 2006Ad 16/02/06--------- £ si 100000@1=100000 £ ic 1895000/1995000 (2 pages)
25 April 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2006Ad 18/01/05--------- £ si 499900@1=499900 £ ic 1895000/2394900 (2 pages)
16 March 2006Ad 18/01/05--------- £ si 499900@1=499900 £ ic 1895000/2394900 (2 pages)
10 January 2006Ad 01/11/05-30/11/05 £ si 495000@1=495000 £ ic 1400000/1895000 (2 pages)
10 January 2006Ad 01/11/05-30/11/05 £ si 495000@1=495000 £ ic 1400000/1895000 (2 pages)
19 May 2005Nc inc already adjusted 29/03/05 (1 page)
19 May 2005Ad 30/03/05--------- £ si 900000@1=900000 £ ic 500000/1400000 (2 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2005Nc inc already adjusted 29/03/05 (1 page)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2005Ad 30/03/05--------- £ si 900000@1=900000 £ ic 500000/1400000 (2 pages)
10 May 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
10 May 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
22 March 2005Ad 18/01/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
22 March 2005Return made up to 16/12/04; full list of members (8 pages)
22 March 2005Return made up to 16/12/04; full list of members (8 pages)
22 March 2005Ad 18/01/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Nc inc already adjusted 17/01/05 (1 page)
10 March 2005Memorandum and Articles of Association (3 pages)
10 March 2005Nc inc already adjusted 17/01/05 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Memorandum and Articles of Association (3 pages)
12 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
12 October 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
5 May 2004Registered office changed on 05/05/04 from: 13 station road london N3 2SB (1 page)
5 May 2004Registered office changed on 05/05/04 from: 13 station road london N3 2SB (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004Registered office changed on 13/01/04 from: 53 davies street london W1K 5JH (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: 53 davies street london W1K 5JH (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
16 December 2003Incorporation (14 pages)
16 December 2003Incorporation (14 pages)