Company NameMontgomery Park Limited
Company StatusDissolved
Company Number03758801
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed25 April 2003(4 years after company formation)
Appointment Duration5 years, 3 months (closed 23 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£192,782
Net Worth£842
Cash£1,181
Current Liabilities£63,897

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE (1 page)
1 November 2006Appointment of an administrator (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Notice of automatic end of Administration (16 pages)
22 November 2005Administrator's progress report (16 pages)
4 August 2005Notice of resignation of an administrator (1 page)
28 June 2005Administrator's progress report (20 pages)
16 June 2005Notice of extension of period of Administration (7 pages)
16 June 2005Administrator's progress report (9 pages)
8 December 2004Administrator's progress report (13 pages)
28 September 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of administrator's proposal (29 pages)
23 September 2004Statement of affairs (4 pages)
21 July 2004Appointment of an administrator (1 page)
28 May 2004Registered office changed on 28/05/04 from: 52 molesey close hersham walton on thames surrey KT12 4PX (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (1 page)
17 June 2003Return made up to 23/04/03; full list of members (8 pages)
29 July 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
28 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 June 2001£ nc 30/100 01/12/00 (1 page)
13 June 2001Return made up to 23/04/01; full list of members (8 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2000Full accounts made up to 30 April 2000 (8 pages)
28 July 2000Ad 01/06/99-06/04/00 £ si [email protected]=4 £ ic 1/5 (4 pages)
28 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
23 April 1999Incorporation (11 pages)