Company NameMontague Goldsmith Holdings Limited
Company StatusDissolved
Company Number03219726
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date9 June 2009 (14 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 NameKarim Issa Mawji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration12 years, 11 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSamonchi
Woldingham
Surrey
CR8 7DL
Director NameMrs Shilpa Mawji
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration12 years, 11 months (closed 09 June 2009)
RoleChiropodist
Country of ResidenceEngland
Correspondence AddressSamonchi
Woldingham
Surrey
CR8 7DL
Secretary NameKarim Issa Mawji
NationalityBritish
StatusClosed
Appointed03 July 1996(1 day after company formation)
Appointment Duration12 years, 11 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSamonchi
Woldingham
Surrey
CR8 7DL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressNo15, 1st Floor, Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
15 October 2008Return made up to 02/07/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 58 russell court russell hill road purley surrey CR8 2LB (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 02/07/06; full list of members (3 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 November 2003Return made up to 02/07/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 02/07/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 02/07/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 02/07/99; no change of members (4 pages)
3 July 1998Return made up to 02/07/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 September 1997Return made up to 02/07/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 July 1996Director resigned (2 pages)
11 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1996Memorandum and Articles of Association (10 pages)
11 July 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996New director appointed (1 page)
2 July 1996Incorporation (16 pages)