Company NameMontcalm Property International Limited
Company StatusDissolved
Company Number02142309
CategoryPrivate Limited Company
Incorporation Date25 June 1987(36 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameDialmoss Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Radi Rushdy Siha
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 13 June 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Hocroft Avenue
London
NW2 2EH
Secretary NameAnne Siha
NationalityBritish
StatusClosed
Appointed23 March 1993(5 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 13 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Hocroft Avenue
London
NW2 2EH
Secretary NameDr Ragaie Rushdi Siha
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address344 Dollis Hill Lane
Dollis Hill
London
NW2 6HL

Contact

Websitegolden-eagle.co.uk
Email address[email protected]
Telephone020 74954422
Telephone regionLondon

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Golden Eagle International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,439
Current Liabilities£2,536

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 May 1997Delivered on: 9 May 1997
Persons entitled: Leopold Joseph & Sons Limited

Classification: Rents assignment
Secured details: All monies due or to become due from the company to the chargee under the rents assignment.
Particulars: All rents, licence fees, premiums and other monies in respect of any lease or agreement.. See the mortgage charge document for full details.
Outstanding
7 May 1997Delivered on: 9 May 1997
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 May 1997Delivered on: 9 May 1997
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 91 gloucester place, london W1.
Outstanding
22 January 1990Delivered on: 25 January 1990
Satisfied on: 13 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 12 November 2012 (1 page)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 346C High Street Chatham Kent ME4 4NP on 11 May 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Director's details changed for Radi Rushdy Siha on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Radi Rushdy Siha on 10 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 09/12/08; full list of members (3 pages)
12 January 2009Return made up to 09/12/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 January 2007Return made up to 09/12/06; full list of members (6 pages)
12 January 2007Return made up to 09/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
20 December 2004Return made up to 09/12/04; full list of members (6 pages)
16 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Return made up to 29/12/02; full list of members (6 pages)
7 February 2003Return made up to 29/12/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2002Return made up to 29/12/01; full list of members (6 pages)
25 April 2002Return made up to 29/12/01; full list of members (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 July 2000Full accounts made up to 31 March 1999 (13 pages)
10 July 2000Full accounts made up to 31 March 1999 (13 pages)
17 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999Full accounts made up to 31 March 1998 (13 pages)
17 March 1999Full accounts made up to 31 March 1998 (13 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Particulars of mortgage/charge (5 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Particulars of mortgage/charge (5 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 29/12/96; full list of members (6 pages)
19 February 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1996Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1996Ad 18/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members (4 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Return made up to 29/12/94; no change of members (4 pages)
7 March 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1987Company name changed dialmoss LIMITED\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed dialmoss LIMITED\certificate issued on 22/07/87 (2 pages)
25 June 1987Incorporation (15 pages)
25 June 1987Incorporation (15 pages)