Company NameMontpelier Publications Ltd
Company StatusLiquidation
Company Number02338410
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Nicola Cutrera
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleLawyer
Correspondence Address68 Kensington Court
London
W8 5DS
Director NameMr Paolo Cutrera
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleLawyer
Correspondence Address68 Kensington Court
London
W8 5DS
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameMr Paul Barrington Williams
NationalityBritish
StatusCurrent
Appointed07 January 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH

Location

Registered AddressHyde Park House
Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due21 January 2017 (overdue)

Filing History

15 February 1995Order of court to wind up (1 page)
15 February 1995Order of court to wind up (1 page)
8 February 1995Court order notice of winding up (1 page)
8 February 1995Court order notice of winding up (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
10 May 1994Registered office changed on 10/05/94 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
10 May 1994Registered office changed on 10/05/94 from: hamilton house 1 temple avenue victoria embankment london EC4Y 0HA (1 page)
31 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)