MOUNTVIEW HOUSE GROUP LIMITED

MOUNTVIEW HOUSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOUNTVIEW HOUSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05155416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOUNTVIEW HOUSE GROUP LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is MOUNTVIEW HOUSE GROUP LIMITED located?

    Registered Office Address
    Elm Yard
    13 - 16 Elm Street
    WC1X 0BJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNTVIEW HOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIO TAXIS GROUP LIMITEDJun 16, 2004Jun 16, 2004

    What are the latest accounts for MOUNTVIEW HOUSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MOUNTVIEW HOUSE GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024

    What are the latest filings for MOUNTVIEW HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Aliaksei Aneichyk as a director on Jan 22, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Satisfaction of charge 051554160006 in full

    4 pagesMR04

    Termination of appointment of Dave Waiser as a director on Jul 25, 2022

    1 pagesTM01

    Appointment of Mr Matteo De Renzi as a director on Jul 25, 2022

    2 pagesAP01

    Registration of charge 051554160006, created on Jul 05, 2022

    22 pagesMR01

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Satisfaction of charge 051554160004 in full

    1 pagesMR04

    Register inspection address has been changed from C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ

    1 pagesAD02

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on Jun 23, 2021

    1 pagesAD01

    Director's details changed for Mr Aliaksei Aneichyk on Jun 13, 2021

    2 pagesCH01

    Director's details changed for Mr Dave Waiser on Jun 13, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Dave Waiser on Apr 11, 2019

    2 pagesCH01

    Who are the officers of MOUNTVIEW HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE RENZI, Matteo
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Director
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    EnglandBritish289471340001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    MACDONALD WATSON, Robert
    85, Elsenham Street
    SW18 5NX London
    Secretary
    85, Elsenham Street
    SW18 5NX London
    British116633570001
    WOOLF, Alan
    90 Chiltern Avenue
    Bushey
    WD23 4RG Watford
    Hertfordshire
    Secretary
    90 Chiltern Avenue
    Bushey
    WD23 4RG Watford
    Hertfordshire
    British70671160001
    ANEICHYK, Aliaksei
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Director
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    United KingdomBritish256660640002
    BROWN, Gordon
    Ravenscroft Park
    EN5 4NH Barnet
    36
    Hertfordshire
    Director
    Ravenscroft Park
    EN5 4NH Barnet
    36
    Hertfordshire
    EnglandBritish130188780001
    FRANKS, Alan James
    10 Dene Road
    N11 1ES London
    Director
    10 Dene Road
    N11 1ES London
    EnglandBritish53771590001
    GIBSON, Peter
    The Street
    Takeley
    CM22 6QP Bishop's Stortford
    Woodleigh House
    Hertfordshire
    United Kingdom
    Director
    The Street
    Takeley
    CM22 6QP Bishop's Stortford
    Woodleigh House
    Hertfordshire
    United Kingdom
    EnglandBritish53098750008
    GIBSON, Peter
    86 Grantham Avenue
    Great Notley
    CM77 7FP Braintree
    Essex
    Director
    86 Grantham Avenue
    Great Notley
    CM77 7FP Braintree
    Essex
    British53098750003
    GREENE, Stephen Paul
    69-71 Commodore House Juniper
    Drive Battersea Reach Wandsworth
    SW18 1TZ London
    Director
    69-71 Commodore House Juniper
    Drive Battersea Reach Wandsworth
    SW18 1TZ London
    United KingdomBritish1989160002
    HARRIS, Gerald Robert
    6 Highview Gardens
    HA8 9UE Edgware
    Middlesex
    Director
    6 Highview Gardens
    HA8 9UE Edgware
    Middlesex
    British98375570001
    HERBERT, Andrew Charles
    8 Albert Street
    HP23 6AU Tring
    Hertfordshire
    Director
    8 Albert Street
    HP23 6AU Tring
    Hertfordshire
    British52727440002
    KEARNEY, Steve John
    Swan Lane
    EC4R 3TN London
    1
    United Kingdom
    Director
    Swan Lane
    EC4R 3TN London
    1
    United Kingdom
    United KingdomBritish208225950002
    MCBRIDE, Brian Arthur
    30036 Lake Road
    Bay Village
    Ohio 44140-1239
    Usa
    Director
    30036 Lake Road
    Bay Village
    Ohio 44140-1239
    Usa
    Usa99075120001
    RIESEL, Geoffrey Michael
    142 Redbridge Lane East
    IG4 5BT Ilford
    Essex
    Director
    142 Redbridge Lane East
    IG4 5BT Ilford
    Essex
    United KingdomBritish53098790001
    ROUGHAN, Alan
    19 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    19 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British98375560001
    WAISER, Dave
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Director
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    IsraelIsraeli208225730002
    TRINITY ALPHA LIMITED
    88, Brompton Road
    Knightsbridge
    SW3 1ET London
    64 Princes Court
    United Kingdom
    Director
    88, Brompton Road
    Knightsbridge
    SW3 1ET London
    64 Princes Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5155416
    247896840001

    Who are the persons with significant control of MOUNTVIEW HOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Plough Place
    EC4A 1DE London
    1
    United Kingdom
    Apr 28, 2016
    Plough Place
    EC4A 1DE London
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07603404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0