London
WC1X 0BJ
Director Name | Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Albert Street Tring Hertfordshire HP23 6AU |
Director Name | Geoffrey Michael Riesel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Redbridge Lane East Ilford Essex IG4 5BT |
Secretary Name | Alan Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Chiltern Avenue Bushey Watford Hertfordshire WD23 4RG |
Director Name | Mathew Hassell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 40 Montholme Road London SW11 6HY |
Secretary Name | Ms Helen Lipscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Herbert Road London N11 2QN |
Director Name | Mr Peter Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh House The Street Takeley Bishop's Stortford Hertfordshire CM22 6QP |
Director Name | Alan James Franks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dene Road London N11 1ES |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 17 September 2008) |
Role | Chartered Secetary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Robert MacDonald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 85, Elsenham Street London SW18 5NX |
Director Name | Gordon Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Ravenscroft Park Barnet Hertfordshire EN5 4NH |
Director Name | Mr Steve John Kearney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Lane London EC4R 3TN |
Website | tgtm.co.uk |
---|---|
Telephone | 020 72720272 |
Telephone region | London |
Registered Address | Elm Yard 13 - 16 Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
400k at £1 | Mountview House Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2006 | Delivered on: 11 October 2006 Satisfied on: 5 February 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2023 | Appointment of Mr Aliaksei Aneichyk as a director on 27 December 2022 (2 pages) |
20 February 2023 | Termination of appointment of Dave Waiser as a director on 27 December 2022 (1 page) |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 September 2021 | Memorandum and Articles of Association (35 pages) |
20 September 2021 | Resolutions
|
20 September 2021 | Statement of company's objects (2 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
23 June 2021 | Director's details changed for Mr Dave Waiser on 13 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 (1 page) |
22 December 2020 | Confirmation statement made on 30 November 2020 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2018 | Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 June 2018 | Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
12 May 2011 | Full accounts made up to 30 November 2010 (13 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Company name changed matrix connections LIMITED\certificate issued on 27/08/09 (2 pages) |
26 August 2009 | Company name changed matrix connections LIMITED\certificate issued on 27/08/09 (2 pages) |
27 May 2009 | Full accounts made up to 30 November 2008 (14 pages) |
27 May 2009 | Full accounts made up to 30 November 2008 (14 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 November 2008 | Director appointed gordon brown (1 page) |
1 November 2008 | Director appointed gordon brown (1 page) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter gibson / 20/09/2008 (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
8 October 2008 | Secretary appointed robert andrew macdonald watson (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
22 September 2008 | Appointment terminated secretary trina hill (1 page) |
28 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
28 July 2008 | Full accounts made up to 30 November 2007 (14 pages) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Secretary appointed mrs trina janice hill (1 page) |
17 June 2008 | Appointment terminated secretary helen lipscomb (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Director resigned (1 page) |
30 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (14 pages) |
3 January 2007 | Full accounts made up to 30 November 2005 (14 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Ad 16/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Ad 16/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
15 December 2005 | Nc inc already adjusted 18/05/05 (1 page) |
15 December 2005 | Nc inc already adjusted 18/05/05 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
21 November 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 November 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
18 April 2005 | Incorporation (13 pages) |
18 April 2005 | Incorporation (13 pages) |