Company NameMontal Business Finance Limited
Company StatusDissolved
Company Number04268430
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 7 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Directors

Director NameMr Michael Lewis Allcock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Rowe Lane
Pirbright
Woking
GU24 0LX
Director NameMr Gregory Frederick Norman Lewis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleManaging & Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
Ballinger Road
Ballinger
Buckinghamshire
HP16 9LQ
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 August 2001(same day as company formation)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
1 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)