Company NameMontana It Search Ltd.
Company StatusDissolved
Company Number02843451
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Robert Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameMrs Christopher Ann Young
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleAdministrator
Correspondence Address27 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMrs Christopher Ann Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 November 2001)
RoleAdministrator
Correspondence Address27 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMrs Christopher Ann Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleAdministrator
Correspondence Address27 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Director NameJaspal Sehmi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1994)
RoleRecruitment Consultant
Correspondence Address453 Bath Road
Burnham
Berkshire
SL1 6AA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Rothman Pantall & Co
Bank House 1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£46,425
Net Worth-£366
Cash£643
Current Liabilities£2,351

Accounts

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

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
20 August 1999Return made up to 31/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
28 June 1999Full accounts made up to 30 September 1998 (8 pages)
11 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
23 July 1998Registered office changed on 23/07/98 from: 27 kingston hill place kingston upon thames surrey KT2 7QYD (1 page)
21 July 1998Full accounts made up to 30 September 1997 (8 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (8 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (8 pages)
18 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)