Company NameMontague Securities Limited
Company StatusDissolved
Company Number01034133
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 5 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMontague Weitzmann
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(20 years after company formation)
Appointment Duration18 years, 5 months (closed 12 June 2010)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Secretary NameMrs Antoinette Suzanne Weitzmann
NationalityBritish
StatusClosed
Appointed28 December 1991(20 years after company formation)
Appointment Duration18 years, 5 months (closed 12 June 2010)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Director NameMrs Antoinette Suzanne Weitzmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years after company formation)
Appointment Duration9 years, 8 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY

Location

Registered AddressSuite 14a 55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£735,693
Gross Profit£331,735
Net Worth£169,301
Cash£42,340
Current Liabilities£194,035

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting of creditors (2 pages)
12 March 2010Notice of final account prior to dissolution (2 pages)
22 February 2002Appointment of a liquidator (1 page)
22 February 2002Appointment of a liquidator (1 page)
11 December 2001Order of court to wind up (2 pages)
11 December 2001Order of court to wind up (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Accounts made up to 31 March 2000 (12 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page)
22 December 2000Registered office changed on 22/12/00 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Accounts made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Accounts made up to 31 March 1998 (12 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 7TE (1 page)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 7TE (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
3 February 1998Accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
28 January 1997Accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 December 1996Return made up to 28/12/96; no change of members (4 pages)
24 December 1996Return made up to 28/12/96; no change of members (4 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (7 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (7 pages)
29 December 1995Return made up to 28/12/95; full list of members (6 pages)
29 December 1995Accounts made up to 31 March 1995 (13 pages)
29 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 June 1995Accounts made up to 31 March 1994 (13 pages)
13 June 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)