Everton
Lymington
Hampshire
SO41 0JU
Secretary Name | Mr Ian McKenzie Shiell |
---|---|
Status | Closed |
Appointed | 13 May 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 4 Plantation Everton Lymington Hampshire SO41 0JU |
Director Name | Alastair Cuddeford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 19 Rue Des Saules Paris 75018 Foreign |
Director Name | Christopher John Howland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cadogan Gardens London SW3 2RD |
Director Name | Dr Gavin Robert Ferris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 29c Shanrod Road Katebridge Banbridge County Down BT32 5PG Northern Ireland |
Director Name | Nicholas Lyons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 95 Devonshire Mews South London W1G 6QS |
Director Name | Mr Christopher Paul James Wightman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evenley Hall Evenley Brackley Northamptonshire NN13 5SU |
Secretary Name | A To Z Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 May 2013) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Website | mountrowcapital.com |
---|---|
Telephone | 020 72903440 |
Telephone region | London |
Registered Address | 40 Cottenham Park Road Wimbledon London SW20 0SA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
4.1m at £1 | Mount Row Capital (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£562,379 |
Current Liabilities | £185,964 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2015 | Secretary's details changed (1 page) |
25 February 2015 | Secretary's details changed (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Voluntary strike-off action has been suspended (1 page) |
21 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 11 Albemarle Street London W1S 4HH England on 15 August 2013 (1 page) |
31 May 2013 | Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ United Kingdom on 31 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Christopher John Howland as a director on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Ian Mckenzie Shiell as a director on 13 May 2013 (2 pages) |
13 May 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Christopher John Howland as a director on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Ian Mckenzie Shiell as a secretary on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Ian Mckenzie Shiell as a director on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Ian Mckenzie Shiell as a secretary on 13 May 2013 (2 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Registered office address changed from 26-28 Mount Row Mayfair London W1K 3SQ on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 26-28 Mount Row Mayfair London W1K 3SQ on 28 March 2013 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
11 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
30 March 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
27 January 2011 | Termination of appointment of Christopher Wightman as a director (1 page) |
27 January 2011 | Termination of appointment of Christopher Wightman as a director (1 page) |
10 January 2011 | Director's details changed for Christopher John Howland on 4 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Christopher John Howland on 4 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page) |
10 January 2011 | Director's details changed for Christopher John Howland on 4 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Ra Company Secretaries Limited on 4 January 2011 (1 page) |
30 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
15 June 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
15 June 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
2 February 2010 | Director's details changed for Christopher John Howland on 27 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher John Howland on 27 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 21 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 17 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 17 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 21 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Director appointed christopher wightman (1 page) |
24 July 2009 | Director appointed christopher wightman (1 page) |
15 July 2009 | Ad 29/05/09\gbp si 200000@1=200000\gbp ic 2829000/3029000\ (2 pages) |
15 July 2009 | Ad 29/05/09\gbp si 200000@1=200000\gbp ic 2829000/3029000\ (2 pages) |
9 June 2009 | Appointment terminated director alastair cuddeford (1 page) |
9 June 2009 | Appointment terminated director alastair cuddeford (1 page) |
2 April 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
2 April 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 January 2009 | Ad 30/04/08\gbp si 40000@1=40000\gbp ic 2789000/2829000\ (2 pages) |
27 January 2009 | Ad 29/05/08\gbp si 85000@1=85000\gbp ic 2704000/2789000\ (2 pages) |
27 January 2009 | Ad 25/02/08\gbp si 200000@1=200000\gbp ic 2504000/2704000\ (2 pages) |
27 January 2009 | Ad 30/04/08\gbp si 40000@1=40000\gbp ic 2789000/2829000\ (2 pages) |
27 January 2009 | Ad 29/05/08\gbp si 85000@1=85000\gbp ic 2704000/2789000\ (2 pages) |
27 January 2009 | Ad 25/02/08\gbp si 200000@1=200000\gbp ic 2504000/2704000\ (2 pages) |
17 April 2008 | Appointment terminated director nicholas lyons (1 page) |
17 April 2008 | Director's change of particulars / christopher howland / 25/04/2006 (1 page) |
17 April 2008 | Return made up to 16/12/07; full list of members (3 pages) |
17 April 2008 | Appointment terminated director nicholas lyons (1 page) |
17 April 2008 | Return made up to 16/12/07; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / christopher howland / 25/04/2006 (1 page) |
16 April 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
16 April 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
14 January 2008 | Ad 28/02/07--------- £ si 200000@1=200000 £ ic 1395100/1595100 (2 pages) |
14 January 2008 | Ad 28/02/07--------- £ si 200000@1=200000 £ ic 1395100/1595100 (2 pages) |
30 May 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
30 May 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
5 February 2007 | Ad 21/09/06--------- £ si 50000@1 (2 pages) |
5 February 2007 | Ad 28/11/06--------- £ si 200000@1 (2 pages) |
5 February 2007 | Ad 28/11/06--------- £ si 200000@1 (2 pages) |
5 February 2007 | Ad 21/09/06--------- £ si 50000@1 (2 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
2 January 2007 | Company name changed adastra partners LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed adastra partners LIMITED\certificate issued on 02/01/07 (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (21 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (21 pages) |
8 August 2006 | Ad 21/03/06-28/03/06 £ si 59000@1=59000 £ ic 1995000/2054000 (2 pages) |
8 August 2006 | Ad 21/03/06-28/03/06 £ si 59000@1=59000 £ ic 1995000/2054000 (2 pages) |
5 July 2006 | Ad 16/02/06--------- £ si 100000@1=100000 £ ic 1895000/1995000 (2 pages) |
5 July 2006 | Ad 16/02/06--------- £ si 100000@1=100000 £ ic 1895000/1995000 (2 pages) |
25 April 2006 | Return made up to 16/12/05; full list of members
|
25 April 2006 | Return made up to 16/12/05; full list of members
|
16 March 2006 | Ad 18/01/05--------- £ si 499900@1=499900 £ ic 1895000/2394900 (2 pages) |
16 March 2006 | Ad 18/01/05--------- £ si 499900@1=499900 £ ic 1895000/2394900 (2 pages) |
10 January 2006 | Ad 01/11/05-30/11/05 £ si 495000@1=495000 £ ic 1400000/1895000 (2 pages) |
10 January 2006 | Ad 01/11/05-30/11/05 £ si 495000@1=495000 £ ic 1400000/1895000 (2 pages) |
19 May 2005 | Nc inc already adjusted 29/03/05 (1 page) |
19 May 2005 | Ad 30/03/05--------- £ si 900000@1=900000 £ ic 500000/1400000 (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Nc inc already adjusted 29/03/05 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 30/03/05--------- £ si 900000@1=900000 £ ic 500000/1400000 (2 pages) |
10 May 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
10 May 2005 | Group of companies' accounts made up to 30 November 2004 (20 pages) |
22 March 2005 | Ad 18/01/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
22 March 2005 | Return made up to 16/12/04; full list of members (8 pages) |
22 March 2005 | Return made up to 16/12/04; full list of members (8 pages) |
22 March 2005 | Ad 18/01/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Nc inc already adjusted 17/01/05 (1 page) |
10 March 2005 | Memorandum and Articles of Association (3 pages) |
10 March 2005 | Nc inc already adjusted 17/01/05 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Memorandum and Articles of Association (3 pages) |
12 October 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
12 October 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 13 station road london N3 2SB (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 13 station road london N3 2SB (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 53 davies street london W1K 5JH (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 53 davies street london W1K 5JH (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Incorporation (14 pages) |
16 December 2003 | Incorporation (14 pages) |