Company NameMontgo Limited
Company StatusDissolved
Company Number03321685
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 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 NameMr Ramon Saiz
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySpanish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
267 Willington Street
Maidstone
Kent
ME15 8EP
Secretary NameJames Brumwell
NationalityBritish
StatusClosed
Appointed19 March 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address29 New Road
Ham
Richmond
Surrey
TW10 7HZ
Secretary NameMr Nicholas Henry Keene Mallett
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Queen Square
London
WC1N 3RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDavies Arnold Cooper
6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£42,553

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
23 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
30 March 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
28 February 2005Return made up to 10/02/05; full list of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: one st pauls churchyard london EC4M 8SH (1 page)
25 March 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
24 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
2 April 2001Full accounts made up to 28 February 2001 (5 pages)
29 March 2001Return made up to 10/02/01; full list of members (6 pages)
21 April 2000Full accounts made up to 29 February 2000 (5 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
17 March 1999Full accounts made up to 28 February 1999 (6 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
18 November 1998Full accounts made up to 28 February 1998 (5 pages)
6 October 1998Registered office changed on 06/10/98 from: c/o speechly bircham solicitors bouverie house 154 fleet street london EC4A 2HX (1 page)
12 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1997Registered office changed on 09/05/97 from: 17 queen square london WC1N 3RH (1 page)
16 April 1997Ad 19/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (15 pages)