Company NameMontello Capital Partners Limited
Company StatusDissolved
Company Number06638365
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameIan Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(1 year after company formation)
Appointment Duration7 years, 3 months (closed 01 November 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Christian Edouard Faes
StatusClosed
Appointed31 July 2010(2 years after company formation)
Appointment Duration6 years, 3 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2009(1 year after company formation)
Appointment Duration5 years (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street New Cavendish Street
London
W1W 6XH
Director NameMr Richard O'Toole
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2011(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Secretary NameGandhara Holdings Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address4a Marriner Views
7 Fern Street
Surfers Paradise
Queensland
4217

Contact

Websitemontello.co.uk

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

480k at £0.01Gandhara Holdings LTD
40.00%
Ordinary
480k at £0.01Ian Thomas
40.00%
Ordinary
240k at £0.01Blacktulip Corp.
20.00%
Ordinary

Financials

Year2014
Turnover£1,828,982
Gross Profit£1,468,559
Net Worth£210,633
Cash£56,078
Current Liabilities£426,256

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Secretary's details changed for Mr. Christian Edouard Faes on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Secretary's details changed for Mr. Christian Edouard Faes on 16 December 2015 (1 page)
15 October 2015Director's details changed for Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ian Edward Thomas on 15 October 2015 (2 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12,000
(4 pages)
2 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12,000
(4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 12,000
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 12,000
(5 pages)
28 March 2014Registered office address changed from Hearn House 4 Bentinck Street London W1U 2EF England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Hearn House 4 Bentinck Street London W1U 2EF England on 28 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ on 23 May 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Termination of appointment of Richard O'toole as a director (1 page)
11 June 2012Termination of appointment of Richard O'toole as a director (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
27 July 2011Director's details changed for Ian Edward Thomas on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Ian Edward Thomas on 27 July 2011 (2 pages)
31 May 2011Director's details changed for Ian William Sutherland on 31 May 2011 (2 pages)
31 May 2011Appointment of Mr. Richard O'toole as a director (2 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Gandhara Holdings Limited as a secretary (1 page)
31 May 2011Director's details changed for Ian William Sutherland on 31 May 2011 (2 pages)
31 May 2011Appointment of Mr. Richard O'toole as a director (2 pages)
31 May 2011Appointment of Mr. Christian Edouard Faes as a secretary (1 page)
31 May 2011Appointment of Mr. Christian Edouard Faes as a secretary (1 page)
31 May 2011Termination of appointment of Gandhara Holdings Limited as a secretary (1 page)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Secretary's details changed for Gandhara Holdings Limited on 20 May 2010 (1 page)
21 July 2010Director's details changed for Mr Christian Edouard Faes on 20 May 2010 (2 pages)
21 July 2010Secretary's details changed for Gandhara Holdings Limited on 20 May 2010 (1 page)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Ian Edward Thomas on 20 May 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Ian Edward Thomas on 20 May 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Christian Edouard Faes on 20 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 September 2009Return made up to 04/07/09; full list of members (3 pages)
1 September 2009Return made up to 04/07/09; full list of members (3 pages)
22 July 2009Nc inc already adjusted 17/07/09 (1 page)
22 July 2009S-div (1 page)
22 July 2009Director appointed ian william sutherland (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 27 old gloucester street london WC1N 3AX united kingdom (1 page)
22 July 2009Resolutions
  • RES13 ‐ Re subdivision 17/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2009S-div (1 page)
22 July 2009Nc inc already adjusted 17/07/09 (1 page)
22 July 2009Resolutions
  • RES13 ‐ Re subdivision 17/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2009Director appointed ian edward thomas (2 pages)
22 July 2009Director appointed ian edward thomas (2 pages)
22 July 2009Director appointed ian william sutherland (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 27 old gloucester street london WC1N 3AX united kingdom (1 page)
4 July 2008Incorporation (15 pages)
4 July 2008Incorporation (15 pages)