London
W1T 3JJ
Director Name | Ian Edward Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 November 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Christian Edouard Faes |
---|---|
Status | Closed |
Appointed | 31 July 2010(2 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Ian William Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2009(1 year after company formation) |
Appointment Duration | 5 years (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street New Cavendish Street London W1W 6XH |
Director Name | Mr Richard O'Toole |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Secretary Name | Gandhara Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 4a Marriner Views 7 Fern Street Surfers Paradise Queensland 4217 |
Website | montello.co.uk |
---|
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
480k at £0.01 | Gandhara Holdings LTD 40.00% Ordinary |
---|---|
480k at £0.01 | Ian Thomas 40.00% Ordinary |
240k at £0.01 | Blacktulip Corp. 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,828,982 |
Gross Profit | £1,468,559 |
Net Worth | £210,633 |
Cash | £56,078 |
Current Liabilities | £426,256 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Registered 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 2015 | Secretary's details changed for Mr. Christian Edouard Faes on 16 December 2015 (1 page) |
16 December 2015 | Registered 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 2015 | Secretary's details changed for Mr. Christian Edouard Faes on 16 December 2015 (1 page) |
15 October 2015 | Director's details changed for Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ian Edward Thomas on 15 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 March 2014 | Registered office address changed from Hearn House 4 Bentinck Street London W1U 2EF England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Hearn House 4 Bentinck Street London W1U 2EF England on 28 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ on 23 May 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Termination of appointment of Richard O'toole as a director (1 page) |
11 June 2012 | Termination of appointment of Richard O'toole as a director (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
29 February 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
27 July 2011 | Director's details changed for Ian Edward Thomas on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ian Edward Thomas on 27 July 2011 (2 pages) |
31 May 2011 | Director's details changed for Ian William Sutherland on 31 May 2011 (2 pages) |
31 May 2011 | Appointment of Mr. Richard O'toole as a director (2 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Gandhara Holdings Limited as a secretary (1 page) |
31 May 2011 | Director's details changed for Ian William Sutherland on 31 May 2011 (2 pages) |
31 May 2011 | Appointment of Mr. Richard O'toole as a director (2 pages) |
31 May 2011 | Appointment of Mr. Christian Edouard Faes as a secretary (1 page) |
31 May 2011 | Appointment of Mr. Christian Edouard Faes as a secretary (1 page) |
31 May 2011 | Termination of appointment of Gandhara Holdings Limited as a secretary (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Secretary's details changed for Gandhara Holdings Limited on 20 May 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Christian Edouard Faes on 20 May 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Gandhara Holdings Limited on 20 May 2010 (1 page) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Ian Edward Thomas on 20 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Ian Edward Thomas on 20 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Christian Edouard Faes on 20 May 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (3 pages) |
22 July 2009 | Nc inc already adjusted 17/07/09 (1 page) |
22 July 2009 | S-div (1 page) |
22 July 2009 | Director appointed ian william sutherland (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 27 old gloucester street london WC1N 3AX united kingdom (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | S-div (1 page) |
22 July 2009 | Nc inc already adjusted 17/07/09 (1 page) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Director appointed ian edward thomas (2 pages) |
22 July 2009 | Director appointed ian edward thomas (2 pages) |
22 July 2009 | Director appointed ian william sutherland (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 27 old gloucester street london WC1N 3AX united kingdom (1 page) |
4 July 2008 | Incorporation (15 pages) |
4 July 2008 | Incorporation (15 pages) |