Company NameMontana Hotels & Resorts Limited
Company StatusDissolved
Company Number03375765
CategoryPrivate Limited Company
Incorporation Date23 May 1997(27 years ago)
Dissolution Date16 October 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Uwe Raschwitz
Date of BirthJune 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed24 February 2012(14 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 October 2012)
RoleConsultant
Country of ResidenceGermany
Correspondence Address14 Jungfernstieg
Meldorf
25704
Secretary NameCampell & Sons Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2012(14 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 October 2012)
Correspondence AddressSuite 4 77 Beak Street
Soho
London
W1F 9DB
Director NameDr Sergo Grigorian
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(6 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address11 Parklands
Cholmeley Park
London
N6 5FE
Secretary NameMr Robert Wisniowski
NationalityBritish
StatusResigned
Appointed20 November 1997(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Florence Road
Chiswick
London
W4 5DP
Director NameStephen Haris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(14 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWww.Buy-This-Name.Co.Uk
The Meridian, 4 Copthall House
Station Square
Coventry
CV1 2FL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2012)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 April 2004(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2012)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Location

Registered AddressSuite 4 77 Beak Street
Soho
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2012Appointment of Campell & Sons Secretaries Limited as a secretary on 24 February 2012 (2 pages)
24 February 2012Company name changed london courier LIMITED\certificate issued on 24/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
24 February 2012Termination of appointment of Small Firms Direct Services Limited as a director (1 page)
24 February 2012Appointment of Mr Uwe Raschwitz as a director on 24 February 2012 (2 pages)
24 February 2012Company name changed london courier LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Registered office address changed from Www.Buy-This-Name.Co.Uk the Meridian, 4 Copthall House Station Square Coventry CV1 2FL on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Stephen Haris as a director (1 page)
24 February 2012Termination of appointment of Small Firms Secretary Services Limited as a secretary on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Www.Buy-This-Name.Co.Uk the Meridian, 4 Copthall House Station Square Coventry CV1 2FL on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Small Firms Secretary Services Limited as a secretary (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(4 pages)
24 February 2012Appointment of Campell & Sons Secretaries Limited as a secretary (2 pages)
24 February 2012Termination of appointment of Stephen Haris as a director on 24 February 2012 (1 page)
24 February 2012Appointment of Mr Uwe Raschwitz as a director (2 pages)
24 February 2012Termination of appointment of Small Firms Direct Services Limited as a director on 24 February 2012 (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(4 pages)
22 December 2011Appointment of Stephen Haris as a director (2 pages)
22 December 2011Appointment of Stephen Haris as a director on 22 December 2011 (2 pages)
26 April 2011Director's details changed for Small Firms Direct Services Limited on 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 April 2011Secretary's details changed for Small Firms Secretary Services Limited on 31 March 2011 (2 pages)
26 April 2011Secretary's details changed for Small Firms Secretary Services Limited on 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Small Firms Direct Services Limited on 31 March 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 April 2010Director's details changed for Small Firms Direct Services Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Small Firms Secretary Services Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Small Firms Direct Services Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Small Firms Secretary Services Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Small Firms Secretary Services Limited on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Small Firms Direct Services Limited on 7 April 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 January 2009Accounts made up to 30 June 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
19 May 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 April 2008Accounts made up to 30 June 2007 (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
11 May 2007Registered office changed on 11/05/07 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
16 April 2007Accounts made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2006Accounts made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 February 2005Accounts made up to 30 June 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
12 November 2004Registered office changed on 12/11/04 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: oxford house 24 oxford road north chiswick london W4 4DH (1 page)
10 May 2004Registered office changed on 10/05/04 from: oxford house 24 oxford road north chiswick london W4 4DH (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
7 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
7 November 2003Accounts made up to 30 June 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 April 2003Accounts made up to 31 December 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 April 2003Return made up to 31/03/03; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 January 2002Accounts made up to 31 December 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 December 2001Registered office changed on 05/12/01 from: third floor 159-165 great portland street london W1N 5FD (1 page)
5 December 2001Registered office changed on 05/12/01 from: third floor 159-165 great portland street london W1N 5FD (1 page)
11 September 2001Registered office changed on 11/09/01 from: 65 duke street london W1K 5AJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: 65 duke street london W1K 5AJ (1 page)
14 June 2001Accounts made up to 31 December 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
12 June 2001Return made up to 23/05/01; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 65 duke street london W1M 5DH (1 page)
19 July 2000Registered office changed on 19/07/00 from: 65 duke street london W1M 5DH (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts made up to 31 December 1999 (1 page)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 June 2000Return made up to 23/05/00; full list of members (6 pages)
21 June 2000Return made up to 23/05/00; full list of members (6 pages)
15 February 2000Auditor's resignation (2 pages)
15 February 2000Auditor's resignation (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 124/130 seymour place london W1H 6AA (1 page)
29 January 2000Registered office changed on 29/01/00 from: 124/130 seymour place london W1H 6AA (1 page)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
9 June 1999Return made up to 23/05/99; full list of members (5 pages)
9 June 1999Return made up to 23/05/99; full list of members (5 pages)
23 March 1999Company name changed medstar LIMITED\certificate issued on 23/03/99 (2 pages)
23 March 1999Company name changed medstar LIMITED\certificate issued on 23/03/99 (2 pages)
17 September 1998Registered office changed on 17/09/98 from: bayswater business centre 32 queensway london W2 3RX (1 page)
17 September 1998Registered office changed on 17/09/98 from: bayswater business centre 32 queensway london W2 3RX (1 page)
22 June 1998Full accounts made up to 22 December 1997 (6 pages)
22 June 1998Accounting reference date shortened from 22/12/98 to 31/12/97 (1 page)
22 June 1998Full accounts made up to 31 December 1997 (4 pages)
22 June 1998Accounting reference date shortened from 22/12/98 to 31/12/97 (1 page)
22 June 1998Full accounts made up to 22 December 1997 (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (4 pages)
15 December 1997Company name changed star retail LIMITED\certificate issued on 16/12/97 (2 pages)
15 December 1997Company name changed star retail LIMITED\certificate issued on 16/12/97 (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Accounting reference date shortened from 31/05/98 to 22/12/97 (1 page)
2 December 1997Registered office changed on 02/12/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
2 December 1997Ad 21/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 1997Ad 21/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Accounting reference date shortened from 31/05/98 to 22/12/97 (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
23 May 1997Incorporation (10 pages)