Company NameMontford Ventures Limited
Company StatusDissolved
Company Number08052389
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeonardo De Castro Silva Basile
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBrazilian
StatusClosed
Appointed10 July 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Antonio Vieira 17 Ap/1004
Rio De Janeiro
22010-100
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2017)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Wintermist LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 July 2013Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
10 July 2013Appointment of Leonardo De Castro Silva Basile as a director (2 pages)
10 July 2013Termination of appointment of Corporate Directors Limited as a director (1 page)
10 July 2013Termination of appointment of Shirley Mwanje as a director (1 page)
10 July 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
10 July 2013Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
10 July 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
10 July 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Corporate Directors Limited as a director (1 page)
10 July 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 10 July 2013 (1 page)
10 July 2013Appointment of Leonardo De Castro Silva Basile as a director (2 pages)
10 July 2013Termination of appointment of Shirley Mwanje as a director (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)