Montagu Square
London
W1H 2LG
Director Name | Philip Donald Vernon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 10 Montagu Court 27-29 Montagu Square London W1H 2LG |
Secretary Name | Catherine Melek Samy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mrs Susan Elizabeth Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 January 2014) |
Role | Ceo Healthcare |
Country of Residence | England |
Correspondence Address | Flat 1 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Richard Brian Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2011) |
Role | Consultant |
Correspondence Address | Flat 7 Montagu Court 27-29 Montagu Square London W1H 2LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Welbeck Street London W1G 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,100 |
Cash | £701 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
20 March 2012 | Annual return made up to 14 February 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 14 February 2012 no member list (5 pages) |
13 December 2011 | Termination of appointment of Richard Brian Lewis as a director on 6 December 2011 (1 page) |
13 December 2011 | Termination of appointment of Richard Lewis as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
19 March 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 April 2009 | Annual return made up to 14/02/09 (2 pages) |
7 April 2009 | Annual return made up to 14/02/09 (2 pages) |
25 March 2009 | Director appointed richard brian lewis (2 pages) |
25 March 2009 | Director appointed richard brian lewis (2 pages) |
25 March 2009 | Director appointed susan elizabeth smith (2 pages) |
25 March 2009 | Director appointed susan elizabeth smith (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 March 2008 | Annual return made up to 14/02/08 (2 pages) |
25 March 2008 | Annual return made up to 14/02/08 (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Annual return made up to 14/02/07 (4 pages) |
15 March 2007 | Annual return made up to 14/02/07 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 March 2006 | Annual return made up to 14/02/06 (4 pages) |
16 March 2006 | Annual return made up to 14/02/06 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 May 2005 | Annual return made up to 14/02/05 (4 pages) |
17 May 2005 | Annual return made up to 14/02/05 (4 pages) |
10 May 2005 | Company name changed montagu court residents associat ion LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed montagu court residents associat ion LIMITED\certificate issued on 10/05/05 (2 pages) |
16 March 2004 | Annual return made up to 14/02/04 (4 pages) |
16 March 2004 | Annual return made up to 14/02/04
|
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Incorporation (21 pages) |