Company NameMontague Goldsmith International Limited
Company StatusDissolved
Company Number03333485
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Dissolution Date20 April 2004 (19 years, 11 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 Saseendren Mahadeva
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(3 days after company formation)
Appointment Duration7 years, 1 month (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
Appointed17 March 1997(3 days after company formation)
Appointment Duration7 years, 1 month (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
Appointed17 March 1997(3 days after company formation)
Appointment Duration7 years, 1 month (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
Appointed17 March 1997(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1999)
RoleSurveyor
Correspondence AddressFlint Cottage
Vicarage Road
Reading
Berkshire
RG2 7AJ
Director NameChee Kong Ong
Date of BirthApril 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed17 March 1997(3 days after company formation)
Appointment Duration1 year (resigned 19 March 1998)
RoleSurveyor
Correspondence Address11 Rydal Way
Ruislip
Middlesex
HA4 0RX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Old Bond Street
London
W1X 3TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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 14/03/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 14/03/01; full list of members (6 pages)
15 April 2000Return made up to 14/03/00; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 April 1998Director resigned (1 page)
29 April 1998Return made up to 14/03/98; full list of members (6 pages)
22 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Ad 17/03/97--------- £ si [email protected]=999 £ ic 2/1001 (2 pages)
22 May 1997New director appointed (2 pages)
14 March 1997Incorporation (16 pages)