Company NameMontello Distribution Limited
Company StatusDissolved
Company Number07538706
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Ian Thomas
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontello Capital Partners 68 Lombard Street
London
EC3V 9LJ

Contact

Websitemontello.co.uk
Telephone020 34519860
Telephone regionLondon

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

1 at £1Montello Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
24 December 2015Application to strike the company off the register (3 pages)
24 December 2015Application to strike the company off the register (3 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 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)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Ian Thomas on 15 October 2015 (1 page)
15 October 2015Secretary's details changed for Mr Ian Thomas on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Secretary's details changed for Mr Ian Sutherland on 15 December 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Secretary's details changed for Mr Ian Sutherland on 15 December 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)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Registered office address changed from Montello Capital Partners 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Montello Capital Partners 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
24 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)