Company NameMontello Finance Final Limited
Company StatusDissolved
Company Number07923573
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameMontello Finance No. 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christian Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed25 January 2012(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)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMontello Capital Partners Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence Address68 Lombard Street
London
68 Lombard St
EC3V 9LJ

Contact

Websitewww.montello.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)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
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)
27 February 2014Company name changed montello finance no. 2 LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed montello finance no. 2 LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of Montello Capital Partners Limited as a director (1 page)
5 March 2012Appointment of Mr Christian Faes as a director (2 pages)
5 March 2012Termination of appointment of Montello Capital Partners Limited as a director (1 page)
5 March 2012Appointment of Mr Ian Edward Thomas as a director (2 pages)
5 March 2012Appointment of Mr Christian Faes as a director (2 pages)
5 March 2012Appointment of Mr Ian Edward Thomas as a director (2 pages)
29 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)