Company NameMount Capital Partners Llp
Company StatusDissolved
Company NumberOC332142
CategoryLimited Liability Partnership
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)

Directors

LLP Designated Member NameMr David Michael Gorton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 South Edwardes Square
Kensington
London
W8 6HP
LLP Designated Member NameTimothy Dennis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLdfm Llp 3rd Floor 10 Grosvenor Street
London
W1K 4QB
LLP Designated Member NameStephen James Bush
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorningside
Harebell Hill
Cobham
KT11 2RS
LLP Designated Member NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Mount
No. 1 Abbotswood Drive
Weybridge
KT13 0LT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,195
Cash£38,725
Current Liabilities£135,990

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
14 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (9 pages)
6 December 2013Liquidators statement of receipts and payments to 15 October 2013 (9 pages)
6 December 2013Liquidators' statement of receipts and payments to 15 October 2013 (9 pages)
13 November 2012Annual return made up to 17 October 2012 (3 pages)
13 November 2012Annual return made up to 17 October 2012 (3 pages)
31 October 2012Determination (1 page)
31 October 2012Declaration of solvency (3 pages)
31 October 2012Determination (1 page)
31 October 2012Declaration of solvency (3 pages)
31 October 2012Appointment of a voluntary liquidator (2 pages)
31 October 2012Appointment of a voluntary liquidator (2 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 17 October 2011 (3 pages)
10 November 2011Member's details changed for Timothy Dennis on 17 October 2011 (2 pages)
10 November 2011Member's details changed for Timothy Dennis on 17 October 2011 (2 pages)
10 November 2011Annual return made up to 17 October 2011 (3 pages)
15 September 2011Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 September 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 17 October 2010 (3 pages)
15 November 2010Annual return made up to 17 October 2010 (3 pages)
12 November 2010Member's details changed for Timothy Dennis on 7 April 2010 (2 pages)
12 November 2010Member's details changed for Timothy Dennis on 7 April 2010 (2 pages)
12 November 2010Member's details changed for Timothy Dennis on 7 April 2010 (2 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
7 April 2010Member's details changed for David Michael Gorton on 19 March 2010 (3 pages)
7 April 2010Termination of appointment of Timothy Edwards as a member (2 pages)
7 April 2010Termination of appointment of Stephen Bush as a member (2 pages)
7 April 2010Change of status notice (2 pages)
7 April 2010Termination of appointment of Stephen Bush as a member (2 pages)
7 April 2010Appointment of Timothy Dennis as a member (3 pages)
7 April 2010Appointment of Timothy Dennis as a member (3 pages)
7 April 2010Member's details changed for David Michael Gorton on 19 March 2010 (3 pages)
7 April 2010Change of status notice (2 pages)
7 April 2010Termination of appointment of Timothy Edwards as a member (2 pages)
16 November 2009Annual return made up to 17 October 2009 (9 pages)
16 November 2009Annual return made up to 17 October 2009 (9 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 December 2008Annual return made up to 23/10/08 (3 pages)
4 December 2008Annual return made up to 23/10/08 (3 pages)
12 November 2008Registered office changed on 12/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
12 November 2008Registered office changed on 12/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
31 January 2008Non-designated members allowed (1 page)
31 January 2008Non-designated members allowed (1 page)
31 January 2008New member appointed (1 page)
31 January 2008New member appointed (1 page)
17 October 2007Incorporation (3 pages)
17 October 2007Incorporation (3 pages)