Company NameMount Street Capital Llp
Company StatusDissolved
Company NumberOC350943
CategoryLimited Liability Partnership
Incorporation Date17 December 2009(14 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameMr Alec William Sexton
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Pylle Hill
Pylle
Shepton Mallet
Somerset
BA4 6TE
LLP Designated Member NameMr Ravindra James Joseph
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year after company formation)
Appointment Duration6 years, 5 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbotsbury Road
London
W14 8EH
LLP Designated Member NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
LLP Member NameLynn Gilbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 22 Bruton Street
London
W1J 6QE
LLP Member NameMount Street Capital Re-Investment Limited (Corporation)
StatusResigned
Appointed01 December 2012(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2013)
Correspondence AddressFairfax House Fulwood Place
London
WC1V 6AY

Contact

Websitewww.mountstreetcapital.com
Telephone020 70710801
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£459,597
Cash£15,703
Current Liabilities£17,454

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 January 2010Delivered on: 2 February 2010
Persons entitled: Primeridge Limited

Classification: Rent deposit deed
Secured details: £28,000 due or to become due from the limited liability partnership to the chargee.
Particulars: Rent deposit sum of £28,000.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the limited liability partnership off the register (3 pages)
8 March 2017Application to strike the limited liability partnership off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 17 December 2015 (3 pages)
22 December 2015Annual return made up to 17 December 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2015Annual return made up to 17 December 2014 (3 pages)
20 January 2015Annual return made up to 17 December 2014 (3 pages)
20 January 2015Member's details changed for Mr Ravindra James Joseph on 16 December 2014 (2 pages)
20 January 2015Member's details changed for Mr Ravindra James Joseph on 16 December 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 17 December 2013 (3 pages)
17 December 2013Annual return made up to 17 December 2013 (3 pages)
30 September 2013Registered office address changed from C/O Hayes Macintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Hayes Macintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
28 March 2013Termination of appointment of Thomas Rowley as a member (1 page)
28 March 2013Termination of appointment of Mount Street Capital Re-Investment Limited as a member (1 page)
28 March 2013Termination of appointment of Thomas Rowley as a member (1 page)
28 March 2013Termination of appointment of Lynn Gilbert as a member (1 page)
28 March 2013Termination of appointment of Lynn Gilbert as a member (1 page)
28 March 2013Termination of appointment of Mount Street Capital Re-Investment Limited as a member (1 page)
3 January 2013Annual return made up to 17 December 2012 (6 pages)
3 January 2013Annual return made up to 17 December 2012 (6 pages)
2 January 2013Appointment of Mount Street Capital Re-Investment Limited as a member (2 pages)
2 January 2013Appointment of Mount Street Capital Re-Investment Limited as a member (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 January 2012Annual return made up to 17 December 2011 (5 pages)
13 January 2012Annual return made up to 17 December 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 August 2011Appointment of Lynn Gilbert as a member (4 pages)
9 August 2011Appointment of Lynn Gilbert as a member (4 pages)
5 August 2011Appointment of Ravindra James Joseph as a member (3 pages)
5 August 2011Appointment of Ravindra James Joseph as a member (3 pages)
24 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
24 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
13 January 2011Annual return made up to 17 December 2010 (8 pages)
13 January 2011Annual return made up to 17 December 2010 (8 pages)
13 October 2010Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages)
13 October 2010Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages)
13 October 2010Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages)
2 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 December 2009Incorporation of a limited liability partnership (9 pages)
17 December 2009Incorporation of a limited liability partnership (9 pages)