Company NameMount Street Advisers Limited
Company StatusDissolved
Company Number07013474
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6JZ
Director NameMr Masazumi Maeda
Date of BirthMay 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed29 May 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Hiroaki Iizawa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House 248a Marylebone Road
London
NW1 6JZ
Director NameAtsushi Fujiwara
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed02 November 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2012)
RoleHead Of International Business Projects
Country of ResidenceJapan
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameTakaya Maeda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2015)
RoleCompany Executive
Country of ResidenceJapan
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Shin Ito
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2015)
RoleCompany Executive
Country of ResidenceJapan
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameMr Noritaka Takahashi
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed22 January 2015(5 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 August 2015)
RoleManaging Executive Officer
Country of ResidenceJapan
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitewww.kajimaeurope.com

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£20,000
Net Worth£31,775
Cash£41,583
Current Liabilities£9,808

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
10 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/09/2015 as it was not properly delivered.
(21 pages)
10 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/09/2015 as it was not properly delivered.
(21 pages)
10 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/09/2015 as it was not properly delivered.
(21 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/10/2015.
(6 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/10/2015.
(6 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/10/2015.
(6 pages)
4 September 2015Termination of appointment of Shin Ito as a director on 20 August 2015 (1 page)
4 September 2015Termination of appointment of Shin Ito as a director on 20 August 2015 (1 page)
4 September 2015Termination of appointment of Noritaka Takahashi as a director on 20 August 2015 (1 page)
4 September 2015Termination of appointment of Noritaka Takahashi as a director on 20 August 2015 (1 page)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Masazumi Maeda as a director on 29 May 2015 (2 pages)
9 June 2015Appointment of Mr Masazumi Maeda as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
30 January 2015Appointment of Mr Noritaka Takahashi as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Takaya Maeda as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Takaya Maeda as a director on 22 January 2015 (1 page)
30 January 2015Appointment of Mr Noritaka Takahashi as a director on 22 January 2015 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(7 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(7 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(7 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 February 2012Appointment of Shin Ito as a director (3 pages)
28 February 2012Appointment of Takaya Maeda as a director (3 pages)
28 February 2012Appointment of Shin Ito as a director (3 pages)
28 February 2012Appointment of Takaya Maeda as a director (3 pages)
9 February 2012Termination of appointment of Atsushi Fujiwara as a director (2 pages)
9 February 2012Termination of appointment of Atsushi Fujiwara as a director (2 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
11 March 2011Registered office address changed from , Kajima Partnerships Limited 55 Baker Street, London, W1U 8EW, United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from , Kajima Partnerships Limited 55 Baker Street, London, W1U 8EW, United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from , Grove House 248a Marylebone Road, London, NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , Grove House 248a Marylebone Road, London, NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , Grove House 248a Marylebone Road, London, NW1 6JZ on 9 March 2011 (1 page)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Atsushi Fujiwara on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Atsushi Fujiwara on 13 January 2010 (2 pages)
30 November 2009Director's details changed for Atsushi Fujiwara on 30 November 2009 (2 pages)
30 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
30 November 2009Director's details changed for Atsushi Fujiwara on 30 November 2009 (2 pages)
30 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
25 November 2009Director's details changed for Mr Hiroaki Lizawa on 10 September 2009 (2 pages)
25 November 2009Director's details changed for Mr Hiroaki Lizawa on 10 September 2009 (2 pages)
23 November 2009Appointment of Atsushi Fujiwara as a director (3 pages)
23 November 2009Appointment of Atsushi Fujiwara as a director (3 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,000
(4 pages)
20 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,000
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 1,000
(4 pages)
22 October 2009Director's details changed for Mr Hiroaki Iizawa on 9 September 2009 (1 page)
22 October 2009Director's details changed for Mr Hiroaki Iizawa on 9 September 2009 (1 page)
22 October 2009Director's details changed for Mr Hiroaki Iizawa on 9 September 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Chism on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Chism on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Chism on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Hiroaki Lizzawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Hiroaki Lizzawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Hiroaki Lizzawa on 1 October 2009 (3 pages)
9 September 2009Incorporation (19 pages)
9 September 2009Incorporation (19 pages)