Company NameHNW Mount Street Limited
Company StatusDissolved
Company Number09249349
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Louise Melissa Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameHNW Lending Ltd (Corporation)
StatusClosed
Appointed01 August 2015(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ

Location

Registered Address72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
20 August 2016Withdraw the company strike off application (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 June 2016Application to strike the company off the register (3 pages)
24 November 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
28 October 2015Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(3 pages)
28 October 2015Appointment of Hnw Lending Ltd as a director on 1 August 2015 (2 pages)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 1 August 2015 (1 page)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(3 pages)
17 June 2015Registered office address changed from 7 Clifton Hill London NW8 0QE England to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 October 2014Registered office address changed from C/O Jpc Law Omni House Belsize Road London NW6 4BT England to 7 Clifton Hill London NW8 0QE on 27 October 2014 (1 page)
20 October 2014Registered office address changed from C/O Blandfords 46 Blandford Street London W1U 7HT Great Britain to C/O Jpc Law Omni House Belsize Road London NW6 4BT on 20 October 2014 (1 page)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)