Company NameMatterhorn Capital Partnership Management Limited
Company StatusDissolved
Company NumberSC354893
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
Portman Square
London
W1U 8EZ
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed11 February 2009(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Anthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road
Hampstead
London
NW3 5NX

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mp Property Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216
Current Liabilities£75

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 April 2009Delivered on: 24 April 2009
Satisfied on: 24 April 2010
Persons entitled: Mp Property Management (UK) Limited

Classification: Third part charge on limited liability partnership interests
Secured details: All sums due or to become due.
Particulars: A fixed charge over membership interests - see form 410 schedule for full details.
Fully Satisfied
7 April 2009Delivered on: 15 April 2009
Satisfied on: 24 April 2010
Persons entitled: Abbey National Treasury Services PLC

Classification: Third party charge on limited liabaility partnership interests
Secured details: All sums due or to become due.
Particulars: A fixed charge over the membership interests - see form 410 schedule for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Secretary's details changed for Tm Company Services Limited on 12 February 2015 (1 page)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Secretary's details changed for Tm Company Services Limited on 12 February 2015 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
7 December 2012Full accounts made up to 31 March 2012 (23 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
9 January 2012Full accounts made up to 31 March 2011 (20 pages)
9 January 2012Full accounts made up to 31 March 2011 (20 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
17 February 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
1 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
1 February 2011Termination of appointment of Anthony Lyons as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 (2 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 February 2009Incorporation (33 pages)
11 February 2009Incorporation (33 pages)