Company NameMountville Alliance Limited
Company StatusDissolved
Company Number06626982
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Michael Friedberg
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 68013 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Secretary NameMr Stephen John Kelly
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B309 Al Nakheel
The Greens PO Box 28444 Emirates Hill
Dubai
United Arab Emirates
Secretary NameMrs Charlotte Dorothy Van Heerden
StatusResigned
Appointed29 August 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address108 Cassien Street
Schoemansville
Hartbeespoort
0216
South Africa
Director NameMr Willem Schalk Van Heerden
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2014(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 2015)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address108 Cassien Street
Schoemansville
Hartbeespoort, 0216
South Africa

Location

Registered AddressUnit 68013 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Robert Michael Friedberg
100.00%
Ordinary

Financials

Year2014
Net Worth£17,030
Cash£1,318,033
Current Liabilities£1,934,203

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
6 July 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
30 October 2019Director's details changed for Mr Robert Michael Friedberg on 30 October 2019 (2 pages)
15 October 2019Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to Unit 68013 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 15 October 2019 (1 page)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
3 July 2015Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page)
3 July 2015Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 3 July 2015 (1 page)
3 July 2015Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page)
3 July 2015Appointment of Mr. Robert Michael Friedberg as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of Willem Schalk Van Heerden as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Charlotte Dorothy Van Heerden as a secretary on 1 July 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page)
18 December 2014Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page)
18 December 2014Termination of appointment of Andrew Moray Stuart as a director on 2 December 2014 (1 page)
18 December 2014Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages)
18 December 2014Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages)
18 December 2014Appointment of Mr Willem Schalk Van Heerden as a director on 2 December 2014 (2 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
5 September 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
5 September 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
5 September 2013Appointment of Mrs Charlotte Dorothy Van Heerden as a secretary (2 pages)
5 September 2013Appointment of Mrs Charlotte Dorothy Van Heerden as a secretary (2 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
28 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)