Company NameMontford Metal Finishing Company Limited
Company StatusDissolved
Company Number00635789
CategoryPrivate Limited Company
Incorporation Date26 August 1959(64 years, 8 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gabor Martell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(32 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMr George Korosi
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(32 years, 8 months after company formation)
Appointment Duration16 years, 12 months (closed 28 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1/A Allandale Avenue
London
N3 3PJ
Secretary NameMr Gabor Martell
NationalityBritish
StatusClosed
Appointed30 September 1998(39 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMrs Magda Korosi
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address1/A Allandale Avenue
London
N3 3PJ
Secretary NameMrs Magda Korosi
NationalityBritish
StatusResigned
Appointed03 May 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1/A Allandale Avenue
London
N3 3PJ

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,595
Cash£82
Current Liabilities£2,689

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Return made up to 09/05/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 4 mcnicol drive park royal london NW10 7AW (1 page)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 May 2005Return made up to 09/05/05; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
27 May 2004Return made up to 09/05/04; full list of members (8 pages)
26 March 2004Director resigned (1 page)
30 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 May 2002Return made up to 09/05/02; full list of members (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 May 2000Return made up to 09/05/00; full list of members (8 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 May 1999Return made up to 03/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
25 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 May 1998Return made up to 03/05/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 May 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
8 January 1997Registered office changed on 08/01/97 from: 24/26 gorst rd london NW10 6LE (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 May 1996Return made up to 03/05/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
25 April 1995Return made up to 03/05/95; no change of members (4 pages)