Company NameMount Street Asset Management Ltd
Company StatusDissolved
Company Number07162959
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMs Karina Zabolotnai
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed02 July 2018(8 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Irfan Najak
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleAdviser
Country of ResidencePortugal
Correspondence Address67b Avenida Da Liberdade
1250-140 Lisboa
Portugal

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£23,615
Cash£1,000

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
26 July 2018Termination of appointment of Irfan Najak as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Ms Karina Zabolotnai as a director on 2 July 2018 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 August 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 95 Mortimer Street London W1W 7GB on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 95 Mortimer Street London W1W 7GB on 14 August 2017 (1 page)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
4 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
3 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
13 March 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 13 March 2011 (1 page)
13 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
13 March 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 13 March 2011 (1 page)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)