Company NameMontague Estates & Property Company Limited
Company StatusDissolved
Company Number03511446
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBinoy Gardi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 22 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameBinoy Gardi
NationalityBritish
StatusClosed
Appointed03 September 1998(6 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 22 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Parbat Shamji Harji Varsani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 22 November 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Cavendish Avenue
Ruislip
Middlesex
HA4 6QH
Director NameMr David Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleSecretary
Correspondence Address35 Shelley Gardens
North Wembley
Middlesex
HA0 3QF
Director NameChhotalal Jivandas Mashru
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleBusinessman
Correspondence AddressPark Lodge Pinewood Road
Iver Heath
Iver
Buckinghamshire
SL0 0NE
Director NameKalavati Mashru
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressPark Lodge
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NE
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,140
Cash£359
Current Liabilities£36,446

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
3 April 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2002 (9 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
13 February 2002Return made up to 16/02/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
22 May 2001Full accounts made up to 29 February 2000 (11 pages)
15 March 2001Return made up to 16/02/01; full list of members (7 pages)
15 March 2001Director resigned (2 pages)
2 May 2000Return made up to 16/02/00; full list of members (6 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
20 October 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 September 1999Registered office changed on 20/09/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
20 September 1999Ad 30/07/99--------- £ si 49@1=49 £ ic 101/150 (2 pages)
13 May 1999Ad 23/04/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 May 1999£ nc 100/1000 23/04/99 (1 page)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1999New director appointed (2 pages)
14 March 1999Return made up to 16/02/99; full list of members (8 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
24 September 1998Ad 03/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
21 September 1998Registered office changed on 21/09/98 from: acre house 11-15 william road london NW1 3ER (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (4 pages)
21 September 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
16 February 1998Incorporation (17 pages)