Company NameMontpelier And Cumbria Property Limited
Company StatusDissolved
Company Number04666373
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ian Richard Irving
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warrington Crescent
Little Venice
London
W9 1ED
Secretary NameMr John Regan
NationalityBritish
StatusClosed
Appointed05 January 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW
Director NameStephane Laurent Abela
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleAccount Director
Correspondence Address3 Warrington Crescent
Little Venice
London
W9 1ED
Secretary NameMr Ian Richard Irving
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warrington Crescent
Little Venice
London
W9 1ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Warrington Crescent
Little Venice
London
W9 1ED
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£1,350
Gross Profit£1,350
Net Worth-£73,272
Cash£1,124
Current Liabilities£74,396

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 March 2007Return made up to 13/02/07; full list of members (6 pages)
11 September 2006Return made up to 13/02/06; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
29 April 2005Return made up to 13/02/05; full list of members (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 7 st john's road harrow middlesex HA1 2EY (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
14 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
6 March 2004Return made up to 13/02/04; full list of members (5 pages)
7 February 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
13 February 2003Incorporation (19 pages)