London
W1T 3JJ
Director Name | Mr Ian Edward Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Montello Capital Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | 68 Lombard Street London 68 Lombard St EC3V 9LJ |
Website | www.montello.co.uk |
---|---|
Telephone | 020 34519860 |
Telephone region | London |
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 |
1 at £1 | Montello Capital Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (3 pages) |
24 December 2015 | Application to strike the company off the register (3 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 | 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) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
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) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
27 February 2014 | Company name changed montello finance no. 2 LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed montello finance no. 2 LIMITED\certificate issued on 27/02/14
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of Montello Capital Partners Limited as a director (1 page) |
5 March 2012 | Appointment of Mr Christian Faes as a director (2 pages) |
5 March 2012 | Termination of appointment of Montello Capital Partners Limited as a director (1 page) |
5 March 2012 | Appointment of Mr Ian Edward Thomas as a director (2 pages) |
5 March 2012 | Appointment of Mr Christian Faes as a director (2 pages) |
5 March 2012 | Appointment of Mr Ian Edward Thomas as a director (2 pages) |
29 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|