London
EC2V 8EA
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 March 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Robert Paul Cherry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 82 Garrod Avenue Dunvant Swansea West Glamorgan SA2 7XQ Wales |
Director Name | Mr Hugh Robert Pollock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 74 Burnet Avenue Guildford Surrey GU1 1YF |
Director Name | Joanne Lesley Ponting |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Copthorne Reigate Road Leatherhead Surrey KT22 8QY |
Director Name | Mr Colin Peter Sales |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | IT Services |
Country of Residence | England |
Correspondence Address | 42 Swallows Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Joanne Lesley Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Copthorne Reigate Road Leatherhead Surrey KT22 8QY |
Secretary Name | Pauline Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upper Francis Street Abertridwr Caerphilly Mid Glamorgan CF83 4DU Wales |
Director Name | Mr Peter Robin Jan Alexander |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 31 Blanford Road Reigate Surrey RH2 7DP |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mr Paul Myhill |
---|---|
Status | Resigned |
Appointed | 20 June 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 31 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Dean Robert Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,189,985 |
Current Liabilities | £962,411 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2015 | Delivered on: 9 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2008 | Delivered on: 2 April 2008 Satisfied on: 13 June 2014 Persons entitled: Andrew Monteith Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and derivative assets see image for full details. Fully Satisfied |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2022 | Memorandum and Articles of Association (12 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Resolutions
|
30 December 2021 | Application to strike the company off the register (2 pages) |
29 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
24 December 2021 | Statement by Directors (1 page) |
24 December 2021 | Solvency Statement dated 23/12/21 (1 page) |
24 December 2021 | Statement of capital on 24 December 2021
|
24 December 2021 | Resolutions
|
13 April 2021 | Confirmation statement made on 28 February 2021 with updates (7 pages) |
8 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
29 October 2020 | Change of details for Castleton Technology Limited as a person with significant control on 24 July 2020 (2 pages) |
20 October 2020 | Change of details for Castleton Technology Plc as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page) |
17 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 June 2020 | Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
26 July 2019 | Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page) |
26 March 2019 | Change of details for Castleton Technology Plc as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
4 May 2018 | Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page) |
4 May 2018 | Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
26 February 2018 | Resolutions
|
21 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
7 August 2017 | Resolutions
|
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
28 August 2015 | Resolutions
|
12 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Paul Myhill as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Paul Myhill as a secretary on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of capital following an allotment of shares on 18 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 18 July 2015
|
31 July 2015 | Resolutions
|
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page) |
9 July 2015 | Registration of charge 065177470002, created on 6 July 2015 (8 pages) |
9 July 2015 | Registration of charge 065177470002, created on 6 July 2015 (8 pages) |
9 July 2015 | Registration of charge 065177470002, created on 6 July 2015 (8 pages) |
1 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Statement of capital following an allotment of shares on 20 June 2014
|
30 April 2015 | Statement of capital following an allotment of shares on 20 June 2014
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Termination of appointment of Hugh Robert Pollock as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Colin Peter Sales as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Joanne Lesley Ponting as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Joanne Lesley Ponting as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Colin Peter Sales as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Hugh Robert Pollock as a director on 25 February 2015 (1 page) |
19 February 2015 | Company name changed montal holdings LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Company name changed montal holdings LIMITED\certificate issued on 19/02/15
|
23 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages) |
23 June 2014 | Appointment of Mr Paul Myhill as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Joanne Ponting as a secretary (1 page) |
23 June 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 June 2014 | Registered office address changed from Blackbrook House Dorking Business Park Station Road Dorking Surrey RH14 1HJ on 23 June 2014 (1 page) |
23 June 2014 | Termination of appointment of Joanne Ponting as a secretary (1 page) |
23 June 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 June 2014 | Appointment of Mr Paul Myhill as a secretary (2 pages) |
23 June 2014 | Registered office address changed from Blackbrook House Dorking Business Park Station Road Dorking Surrey RH14 1HJ on 23 June 2014 (1 page) |
13 June 2014 | Satisfaction of charge 1 in full (1 page) |
13 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 August 2013 | Memorandum and Articles of Association (28 pages) |
13 August 2013 | Memorandum and Articles of Association (28 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
1 July 2013 | Termination of appointment of Peter Alexander as a director (1 page) |
1 July 2013 | Appointment of Mr Andrew Ian Smith as a director (2 pages) |
1 July 2013 | Appointment of Mr Andrew Ian Smith as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Alexander as a director (1 page) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Peter Robin Jan Alexander on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter Robin Jan Alexander on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 May 2009 | Memorandum and Articles of Association (28 pages) |
4 May 2009 | Capitals not rolled up (2 pages) |
4 May 2009 | Memorandum and Articles of Association (28 pages) |
4 May 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Gbp nc 312500/328946\08/01/09 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ (1 page) |
31 March 2009 | Gbp nc 312500/328946\08/01/09 (2 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Location of debenture register (1 page) |
10 July 2008 | Memorandum and Articles of Association (28 pages) |
10 July 2008 | Memorandum and Articles of Association (28 pages) |
21 April 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
21 April 2008 | Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page) |
9 April 2008 | Director appointed peter robin jan alexander (2 pages) |
9 April 2008 | Particulars of contract relating to shares (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
9 April 2008 | Nc inc already adjusted 27/03/08 (2 pages) |
9 April 2008 | Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\ (2 pages) |
9 April 2008 | Particulars of contract relating to shares (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Director appointed peter robin jan alexander (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 March 2008 | Director appointed colin peter sales (2 pages) |
25 March 2008 | Appointment terminated secretary pauline prosser (1 page) |
25 March 2008 | Director appointed hugh robert pollock (2 pages) |
25 March 2008 | Director and secretary appointed joanne lesley ponting (2 pages) |
25 March 2008 | Director and secretary appointed joanne lesley ponting (2 pages) |
25 March 2008 | Director appointed hugh robert pollock (2 pages) |
25 March 2008 | Appointment terminated director robert cherry (1 page) |
25 March 2008 | Appointment terminated secretary pauline prosser (1 page) |
25 March 2008 | Director appointed colin peter sales (2 pages) |
25 March 2008 | Appointment terminated director robert cherry (1 page) |
18 March 2008 | Company name changed mc 427 LIMITED\certificate issued on 18/03/08 (2 pages) |
18 March 2008 | Company name changed mc 427 LIMITED\certificate issued on 18/03/08 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o morgan cole bradley court park place cardiff CF10 3DP (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o morgan cole bradley court park place cardiff CF10 3DP (1 page) |
28 February 2008 | Incorporation (24 pages) |
28 February 2008 | Incorporation (24 pages) |