Company NameMountgrange Agencies Limited
Company StatusDissolved
Company Number03628308
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NameNalgar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThalia Sarah Bryan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(5 months after company formation)
Appointment Duration11 years, 5 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
London
SW14 9RZ
Secretary NameThalia Sarah Bryan
NationalityBritish
StatusClosed
Appointed16 July 2009(10 years, 10 months after company formation)
Appointment Duration1 year (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
London
SW14 9RZ
Director NameRoger John Hamilton Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(10 years, 11 months after company formation)
Appointment Duration12 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Bridge Road
London
SW11 4PX
Director NameMs Elizabeth Diana Thomson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(10 years, 11 months after company formation)
Appointment Duration12 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wakeman Road
London
NW10 5DG
Director NameMr Michael Keith Wilson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(10 years, 11 months after company formation)
Appointment Duration12 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Horsford Road
London
SW2 5BN
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Director NameHelen Mason
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2001)
RoleEstate Agent
Correspondence AddressFlat 4 2a Melrose Gardens
London
W6 7RN
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Avenue
London
SW3 4QF
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£325,989
Cash£3,214
Current Liabilities£140,859

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2010Director's details changed for Mr Michael Wilson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Thalia Sarah Bryan on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael Wilson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Thalia Sarah Bryan on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Elizabeth Thomson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Elizabeth Thomson on 22 July 2010 (2 pages)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
9 February 2010Director's details changed for Michael Wilson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Wilson on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Wilson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Diana Thomson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Diana Thomson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Diana Thomson on 8 February 2010 (2 pages)
5 January 2010Director's details changed for Michael Wilson on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Wilson on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Wilson on 8 December 2009 (2 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
18 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
29 September 2009Director appointed elizabeth thomson (1 page)
29 September 2009Director appointed michael wilson (1 page)
29 September 2009Director appointed elizabeth thomson (1 page)
29 September 2009Director appointed michael wilson (1 page)
21 September 2009Appointment terminated director stephen corner (1 page)
21 September 2009Appointment terminated director martin myers (1 page)
21 September 2009Director appointed roger john hamilton brown (3 pages)
21 September 2009Appointment Terminated Director stephen corner (1 page)
21 September 2009Appointment terminated director manish chande (1 page)
21 September 2009Secretary appointed thalia sarah bryan (1 page)
21 September 2009Appointment terminated secretary nicholas berry (1 page)
21 September 2009Appointment Terminated Director manish chande (1 page)
21 September 2009Appointment Terminated Secretary nicholas berry (1 page)
21 September 2009Director appointed roger john hamilton brown (3 pages)
21 September 2009Appointment Terminated Director martin myers (1 page)
21 September 2009Secretary appointed thalia sarah bryan (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Return made up to 08/09/08; full list of members (5 pages)
10 September 2008Return made up to 08/09/08; full list of members (5 pages)
25 July 2008Director's Change of Particulars / manish chande / 09/07/2008 / HouseName/Number was: 42, now: 16; Street was: ovington street, now: royal avenue; Post Code was: SW3 2JB, now: SW3 4QF; Country was: , now: england (1 page)
25 July 2008Director's change of particulars / manish chande / 09/07/2008 (1 page)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Return made up to 08/09/06; full list of members (3 pages)
9 October 2006Return made up to 08/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 08/09/05; full list of members (3 pages)
12 September 2005Return made up to 08/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
15 October 2004Return made up to 08/09/04; full list of members (7 pages)
15 October 2004Return made up to 08/09/04; full list of members (7 pages)
26 January 2004Auditor's resignation (1 page)
26 January 2004Auditor's resignation (1 page)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 08/09/03; full list of members (7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
24 September 2002Return made up to 08/09/02; full list of members (9 pages)
24 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2002Ad 23/04/02--------- £ si 660@1=660 £ ic 1000/1660 (2 pages)
7 June 2002Ad 23/04/02--------- £ si 660@1=660 £ ic 1000/1660 (2 pages)
7 June 2002Nc inc already adjusted 23/04/02 (1 page)
7 June 2002Nc inc already adjusted 23/04/02 (1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
12 October 2001Return made up to 03/09/01; full list of members (11 pages)
12 October 2001Registered office changed on 12/10/01 from: 24 bedford row london WC1R 4HA (1 page)
12 October 2001Registered office changed on 12/10/01 from: 24 bedford row london WC1R 4HA (1 page)
12 October 2001Return made up to 03/09/01; full list of members (11 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Return made up to 08/09/00; full list of members (7 pages)
6 November 2000Return made up to 08/09/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Return made up to 08/09/99; full list of members (8 pages)
11 October 1999Return made up to 08/09/99; full list of members (8 pages)
8 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Ad 11/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1999Ad 11/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (5 pages)
12 February 1999Particulars of mortgage/charge (5 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New director appointed (7 pages)
11 November 1998Registered office changed on 11/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (7 pages)
11 November 1998Secretary resigned;director resigned (1 page)
19 October 1998Company name changed nalgar LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed nalgar LIMITED\certificate issued on 20/10/98 (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Nc inc already adjusted 13/10/98 (1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Nc inc already adjusted 13/10/98 (1 page)
8 September 1998Incorporation (18 pages)
8 September 1998Incorporation (18 pages)