London
W1U 3PL
Secretary Name | Mr George Marco Tsangari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 01 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Stuart Russell Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1999) |
Role | Sales Director |
Correspondence Address | Dunnocks The Street Thakeham West Sussex RH20 3EP |
Director Name | Michael Thomas Fitzpatrick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1999) |
Role | Accountant |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | Richard John Sutton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1999) |
Role | Editor |
Correspondence Address | 3 Warrenne Road Brockham Betchworth Surrey RH3 7JY |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 February 2015) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Secretary Name | Michael Thomas Fitzpatrick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1999) |
Role | Accountant |
Correspondence Address | 25 John Street Earsdon Whitley Bay Tyne & Wear NE25 9LH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | montex.co.uk |
---|---|
Telephone | 020 78863100 |
Telephone region | London |
Registered Address | 9 Manchester Square London W1U 3PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.5 | Angus Montgomery LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 February 2015 | Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Christopher Michael Fendall Newton as a director on 2 February 2015 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (13 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (13 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
10 January 2006 | Company name changed sports industry LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed sports industry LIMITED\certificate issued on 10/01/06 (2 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
9 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page) |
16 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 July 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 July 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 February 2001 | Return made up to 30/01/01; full list of members
|
7 February 2001 | Return made up to 30/01/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members
|
28 February 2000 | Return made up to 30/01/00; full list of members
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
2 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
2 March 1999 | Return made up to 30/01/99; full list of members
|
2 March 1999 | Return made up to 30/01/99; full list of members
|
3 March 1998 | Company name changed broomco (1443) LIMITED\certificate issued on 03/03/98 (2 pages) |
3 March 1998 | Company name changed broomco (1443) LIMITED\certificate issued on 03/03/98 (2 pages) |
30 January 1998 | Incorporation (19 pages) |
30 January 1998 | Incorporation (19 pages) |