Company NameMontagu Court Residents Association Rtm Company Limited
Company StatusDissolved
Company Number04667078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameMontagu Court Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Maydon Langley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Montagu Court
Montagu Square
London
W1H 2LG
Director NamePhilip Donald Vernon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleArchitect
Correspondence Address10 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Secretary NameCatherine Melek Samy
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMrs Susan Elizabeth Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 14 January 2014)
RoleCeo Healthcare
Country of ResidenceEngland
Correspondence AddressFlat 1 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameRichard Brian Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2011)
RoleConsultant
Correspondence AddressFlat 7 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,100
Cash£701

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
20 March 2012Annual return made up to 14 February 2012 no member list (5 pages)
20 March 2012Annual return made up to 14 February 2012 no member list (5 pages)
13 December 2011Termination of appointment of Richard Brian Lewis as a director on 6 December 2011 (1 page)
13 December 2011Termination of appointment of Richard Lewis as a director (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 14 February 2011 no member list (6 pages)
7 March 2011Annual return made up to 14 February 2011 no member list (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
19 March 2010Annual return made up to 14 February 2010 no member list (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Annual return made up to 14/02/09 (2 pages)
7 April 2009Annual return made up to 14/02/09 (2 pages)
25 March 2009Director appointed richard brian lewis (2 pages)
25 March 2009Director appointed richard brian lewis (2 pages)
25 March 2009Director appointed susan elizabeth smith (2 pages)
25 March 2009Director appointed susan elizabeth smith (2 pages)
6 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 March 2008Annual return made up to 14/02/08 (2 pages)
25 March 2008Annual return made up to 14/02/08 (2 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Annual return made up to 14/02/07 (4 pages)
15 March 2007Annual return made up to 14/02/07 (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2006Annual return made up to 14/02/06 (4 pages)
16 March 2006Annual return made up to 14/02/06 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 May 2005Annual return made up to 14/02/05 (4 pages)
17 May 2005Annual return made up to 14/02/05 (4 pages)
10 May 2005Company name changed montagu court residents associat ion LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed montagu court residents associat ion LIMITED\certificate issued on 10/05/05 (2 pages)
16 March 2004Annual return made up to 14/02/04 (4 pages)
16 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
14 February 2003Incorporation (21 pages)