Company NameMontrell Limited
Company StatusDissolved
Company Number05834754
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2018)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
Gibraltar
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameFinsbury Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 07 September 2018)
Correspondence AddressSuites 7b &
8b 50 Town Range
Gibraltar
Secretary NameGateway Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 07 September 2018)
Correspondence AddressSuites 7b And 8b
50 Town Range
Gibraltar

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Valfin Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,887
Current Liabilities£3,822

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018Termination of appointment of Finsbury Corporate Services Limited as a director on 7 September 2018 (1 page)
18 September 2018Termination of appointment of Gateway Secretaries Limited as a secretary on 7 September 2018 (1 page)
18 September 2018Termination of appointment of James David Hassan as a director on 7 September 2018 (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 October 2017Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Subash Ram Malkani as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Subash Ram Malkani as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 October 2017Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
5 July 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
16 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
16 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
11 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
11 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
22 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
22 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(5 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Gateway Secretaries Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 June 2009Accounts for a small company made up to 30 June 2007 (5 pages)
4 June 2009Accounts for a small company made up to 30 June 2007 (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Director appointed james david hassan (3 pages)
2 October 2008Director appointed james david hassan (3 pages)
1 July 2008Return made up to 01/06/08; full list of members (3 pages)
1 July 2008Return made up to 01/06/08; full list of members (3 pages)
9 July 2007Return made up to 01/06/07; full list of members (5 pages)
9 July 2007Return made up to 01/06/07; full list of members (5 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
13 December 2006Ad 08/11/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
13 December 2006Ad 08/11/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 7 welbeck street london W1G 9YE (1 page)
7 December 2006Registered office changed on 07/12/06 from: 7 welbeck street london W1G 9YE (1 page)
1 December 2006Registered office changed on 01/12/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
1 December 2006Registered office changed on 01/12/06 from: 4TH floor, lawford house albert place london N3 1RL (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Ad 08/11/06-08/11/06 £ si [email protected]=998 £ ic 2/1000 (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Ad 08/11/06-08/11/06 £ si [email protected]=998 £ ic 2/1000 (1 page)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)