Company NameMontefiore Holdings Limited
Company StatusDissolved
Company Number04700256
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Raymond Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wykeham Road
London
NW4 2TB
Director NameWillem Adriaan Du Plessis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleInformation Technologist
Correspondence Address29 Ives Street
Chelsea
London
SW3 2ND
Director NameDr Klaus Elsbacher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustrian
StatusClosed
Appointed20 February 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 April 2012)
RoleCompany Director
Correspondence AddressKandlgasse 7
Vienna
A1070
Foreign
Director NameReinhold Krieger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed20 February 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 03 April 2012)
RoleCompany Director
Correspondence AddressVia Indeman Casa Roncobell 25
Vira-Fosano Ch-6574
Switzerland
Secretary NameComat Registrars Limited (Corporation)
StatusClosed
Appointed18 March 2003(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameChris Mostert
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Albury Road
Walton On Thames
Surrey
KT12 5DT
Secretary NameJosephine Anderson Boath
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Sinclair Road
London
W14 0NH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,005
Cash£623
Current Liabilities£4,708

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
3 November 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
3 November 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
3 November 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments (9 pages)
19 April 2011Liquidators' statement of receipts and payments (9 pages)
19 April 2011Liquidators' statement of receipts and payments (9 pages)
23 November 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
27 September 2009Registered office changed on 27/09/2009 from hill house 1 little new street london EC4A 3TR (1 page)
27 September 2009Registered office changed on 27/09/2009 from hill house 1 little new street london EC4A 3TR (1 page)
25 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-16
(1 page)
25 September 2009Declaration of solvency (12 pages)
25 September 2009Declaration of solvency (12 pages)
25 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2009Full accounts made up to 31 May 2009 (14 pages)
7 July 2009Full accounts made up to 31 May 2009 (14 pages)
28 May 2009Full accounts made up to 31 May 2008 (13 pages)
28 May 2009Full accounts made up to 31 May 2008 (13 pages)
18 March 2009Return made up to 18/03/09; full list of members (6 pages)
18 March 2009Return made up to 18/03/09; full list of members (6 pages)
12 March 2009Director's change of particulars / reinhold krieger / 01/12/2008 (1 page)
12 March 2009Director's Change of Particulars / reinhold krieger / 01/12/2008 / HouseName/Number was: , now: via indeman; Street was: hasenaeckerstrasse 5, now: casa roncobell 25; Post Town was: leutenbach, now: vira-fosano ch-6574; Region was: 71387, now: ; Country was: germany, now: switzerland (1 page)
16 April 2008Return made up to 18/03/08; full list of members (7 pages)
16 April 2008Return made up to 18/03/08; full list of members (7 pages)
22 November 2007Nc inc already adjusted 31/10/07 (1 page)
22 November 2007Nc inc already adjusted 31/10/07 (1 page)
13 November 2007Ad 31/10/07--------- £ si [email protected] £ ic 10000/10000 (2 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
13 November 2007Ad 31/10/07--------- £ si [email protected] £ ic 10000/10000 (2 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2007Full accounts made up to 31 May 2007 (14 pages)
9 October 2007Full accounts made up to 31 May 2007 (14 pages)
2 April 2007Return made up to 18/03/07; full list of members (7 pages)
2 April 2007Return made up to 18/03/07; full list of members (7 pages)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
12 June 2006Auditor's resignation (1 page)
12 June 2006Auditor's resignation (1 page)
3 April 2006Full accounts made up to 31 May 2005 (13 pages)
3 April 2006Full accounts made up to 31 May 2005 (13 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
22 March 2005Return made up to 18/03/05; full list of members (7 pages)
22 March 2005Return made up to 18/03/05; full list of members (7 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
5 January 2005Ad 22/11/04--------- £ si [email protected]=2850 £ ic 7150/10000 (2 pages)
5 January 2005Ad 22/11/04--------- £ si [email protected]=2850 £ ic 7150/10000 (2 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
13 November 2003Ad 06/11/03--------- £ si [email protected]=1450 £ ic 5700/7150 (2 pages)
13 November 2003Ad 06/11/03--------- £ si [email protected]=1450 £ ic 5700/7150 (2 pages)
8 July 2003Ad 21/05/03--------- £ si [email protected]=5690 £ ic 10/5700 (2 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2003Ad 21/05/03--------- £ si [email protected]=5690 £ ic 10/5700 (2 pages)
8 July 2003Statement of affairs (3 pages)
8 July 2003Statement of affairs (3 pages)
1 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
1 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Incorporation (20 pages)
18 March 2003Incorporation (20 pages)