MOUNTVIEW HOUSE GROUP LIMITED
Overview
| Company Name | MOUNTVIEW HOUSE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05155416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOUNTVIEW HOUSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIO TAXIS GROUP LIMITED | Jun 16, 2004 | Jun 16, 2004 |
What are the latest accounts for MOUNTVIEW HOUSE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MOUNTVIEW HOUSE GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 28, 2024 |
What are the latest filings for MOUNTVIEW HOUSE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aliaksei Aneichyk as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Satisfaction of charge 051554160006 in full | 4 pages | MR04 | ||
Termination of appointment of Dave Waiser as a director on Jul 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matteo De Renzi as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Registration of charge 051554160006, created on Jul 05, 2022 | 22 pages | MR01 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Satisfaction of charge 051554160004 in full | 1 pages | MR04 | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Aliaksei Aneichyk on Jun 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Dave Waiser on Jun 13, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dave Waiser on Apr 11, 2019 | 2 pages | CH01 | ||
Who are the officers of MOUNTVIEW HOUSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE RENZI, Matteo | Director | 13 - 16 Elm Street WC1X 0BJ London Elm Yard England | England | British | 289471340001 | |||||||||
| HILL, Trina Jeanne | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | British | 110384430001 | ||||||||||
| LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||||||
| MACDONALD WATSON, Robert | Secretary | 85, Elsenham Street SW18 5NX London | British | 116633570001 | ||||||||||
| WOOLF, Alan | Secretary | 90 Chiltern Avenue Bushey WD23 4RG Watford Hertfordshire | British | 70671160001 | ||||||||||
| ANEICHYK, Aliaksei | Director | 13 - 16 Elm Street WC1X 0BJ London Elm Yard England | United Kingdom | British | 256660640002 | |||||||||
| BROWN, Gordon | Director | Ravenscroft Park EN5 4NH Barnet 36 Hertfordshire | England | British | 130188780001 | |||||||||
| FRANKS, Alan James | Director | 10 Dene Road N11 1ES London | England | British | 53771590001 | |||||||||
| GIBSON, Peter | Director | The Street Takeley CM22 6QP Bishop's Stortford Woodleigh House Hertfordshire United Kingdom | England | British | 53098750008 | |||||||||
| GIBSON, Peter | Director | 86 Grantham Avenue Great Notley CM77 7FP Braintree Essex | British | 53098750003 | ||||||||||
| GREENE, Stephen Paul | Director | 69-71 Commodore House Juniper Drive Battersea Reach Wandsworth SW18 1TZ London | United Kingdom | British | 1989160002 | |||||||||
| HARRIS, Gerald Robert | Director | 6 Highview Gardens HA8 9UE Edgware Middlesex | British | 98375570001 | ||||||||||
| HERBERT, Andrew Charles | Director | 8 Albert Street HP23 6AU Tring Hertfordshire | British | 52727440002 | ||||||||||
| KEARNEY, Steve John | Director | Swan Lane EC4R 3TN London 1 United Kingdom | United Kingdom | British | 208225950002 | |||||||||
| MCBRIDE, Brian Arthur | Director | 30036 Lake Road Bay Village Ohio 44140-1239 Usa | Usa | 99075120001 | ||||||||||
| RIESEL, Geoffrey Michael | Director | 142 Redbridge Lane East IG4 5BT Ilford Essex | United Kingdom | British | 53098790001 | |||||||||
| ROUGHAN, Alan | Director | 19 Woodbastwick Road Sydenham SE26 5LG London | British | 98375560001 | ||||||||||
| WAISER, Dave | Director | 13 - 16 Elm Street WC1X 0BJ London Elm Yard England | Israel | Israeli | 208225730002 | |||||||||
| TRINITY ALPHA LIMITED | Director | 88, Brompton Road Knightsbridge SW3 1ET London 64 Princes Court United Kingdom |
| 247896840001 |
Who are the persons with significant control of MOUNTVIEW HOUSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gt Gettaxi (Uk) Limited | Apr 28, 2016 | Plough Place EC4A 1DE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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