Company NameMontague Goldsmith Estates Limited
Company StatusDissolved
Company Number03141068
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMr Saseendren Mahadeva
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameMr Karim Issa Mawji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Russell Court
Russell Hill Road
Purley
Surrey
CR8 2LB
Secretary NameMr Saseendren Mahadeva
NationalityBritish
StatusClosed
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays Ridge Langley
South Croydon
Surrey
CR2 0AR
Director NameGraham John Gower
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1999)
RoleChartered Surveyor
Correspondence AddressFlint Cottage
Vicarage Road
Reading
Berkshire
RG2 7AJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Old Bond Street
London
W15 4PJ

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
14 August 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 22/12/00; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 22/12/99; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 June 1999Director resigned (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 December 1997Return made up to 03/11/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 December 1996Return made up to 22/12/96; full list of members (6 pages)
19 January 1996Ad 08/01/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
22 December 1995Incorporation (30 pages)