Company NameMount Tai Limited
DirectorsHussam Otaibi and James Charles Wilcox
Company StatusActive
Company Number09253246
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 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 NameMr Hussam Otaibi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameMr James Charles Wilcox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Hussam Otaibi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
7 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015 (2 pages)
17 November 2015Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015 (2 pages)
17 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
16 November 2015Director's details changed for Mr James Charles Wilcox on 30 September 2015 (2 pages)
16 November 2015Director's details changed for Mr James Charles Wilcox on 30 September 2015 (2 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(37 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(37 pages)