Company NameMonreith Capital Management Llp
Company StatusDissolved
Company NumberOC382145
CategoryLimited Liability Partnership
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Directors

LLP Designated Member NameMr James David Mellersh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Blenheim Crescent
London
W11 1NY
LLP Designated Member NameMr Edward Mahmoud Ford
Date of BirthFebruary 1980 (Born 44 years ago)
StatusClosed
Appointed31 March 2014(1 year, 1 month after company formation)
Appointment Duration3 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
London
W1J 8DX
LLP Designated Member NameMr Jonathan Peter Searle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(1 year, 1 month after company formation)
Appointment Duration3 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
London
W1J 8DX
LLP Member NameMr Liam John Hynes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 North Street
Carshalton
Surrey
SM5 2HU
LLP Member NameMrs Solveig Claire Irene Marie Leary
Date of BirthApril 1974 (Born 50 years ago)
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES

Contact

Websitemonreithcapital.com
Email address[email protected]
Telephone020 76470618
Telephone regionLondon

Location

Registered Address14 Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£568,113
Gross Profit£413,959
Net Worth£404,449
Cash£231,025
Current Liabilities£12,370

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the limited liability partnership off the register (3 pages)
16 January 2017Application to strike the limited liability partnership off the register (3 pages)
26 September 2016Termination of appointment of Solveig Claire Irene Marie Leary as a member on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Solveig Claire Irene Marie Leary as a member on 23 September 2016 (1 page)
12 September 2016Termination of appointment of Liam John Hynes as a member on 9 September 2016 (1 page)
12 September 2016Termination of appointment of Liam John Hynes as a member on 9 September 2016 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (12 pages)
15 August 2016Full accounts made up to 31 March 2016 (12 pages)
2 February 2016Annual return made up to 1 February 2016 (6 pages)
2 February 2016Member's details changed for Mr Liam John Hynes on 27 November 2015 (2 pages)
2 February 2016Annual return made up to 1 February 2016 (6 pages)
2 February 2016Member's details changed for Mr Liam John Hynes on 27 November 2015 (2 pages)
13 August 2015Full accounts made up to 31 March 2015 (13 pages)
13 August 2015Full accounts made up to 31 March 2015 (13 pages)
3 February 2015Member's details changed for Mr James David Mellersh on 18 July 2014 (2 pages)
3 February 2015Member's details changed for Mr Edward Mahmoud Ford on 18 July 2014 (2 pages)
3 February 2015Member's details changed for Mr Jonathan Peter Searle on 18 July 2014 (2 pages)
3 February 2015Member's details changed for Mr James David Mellersh on 18 July 2014 (2 pages)
3 February 2015Annual return made up to 1 February 2015 (6 pages)
3 February 2015Member's details changed for Mr Jonathan Peter Searle on 18 July 2014 (2 pages)
3 February 2015Annual return made up to 1 February 2015 (6 pages)
3 February 2015Annual return made up to 1 February 2015 (6 pages)
3 February 2015Member's details changed for Mr Edward Mahmoud Ford on 18 July 2014 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (21 pages)
1 December 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Registered office address changed from 48a Blenheim Crescent London W11 1NY to 14 Berkeley Street London W1J 8DX on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 48a Blenheim Crescent London W11 1NY to 14 Berkeley Street London W1J 8DX on 20 October 2014 (1 page)
17 April 2014Member's details changed for Mrs Solveig Claire Irene Marie Leary on 31 March 2014 (2 pages)
17 April 2014Member's details changed for Mrs Solveig Claire Irene Marie Leary on 31 March 2014 (2 pages)
9 April 2014Annual return made up to 1 February 2014 (4 pages)
9 April 2014Appointment of Mr Edward Mahmoud Ford as a member (2 pages)
9 April 2014Annual return made up to 1 February 2014 (4 pages)
9 April 2014Appointment of Mr Edward Mahmoud Ford as a member (2 pages)
9 April 2014Appointment of Mr Jonathan Peter Searle as a member (2 pages)
9 April 2014Appointment of Mr Jonathan Peter Searle as a member (2 pages)
9 April 2014Annual return made up to 1 February 2014 (4 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 September 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
9 September 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
1 February 2013Incorporation of a limited liability partnership (6 pages)
1 February 2013Incorporation of a limited liability partnership (6 pages)