Company NameMontage Europe Private Limited
Company StatusDissolved
Company Number05112034
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesEver 2353 Limited and First Europe Private Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2014)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed19 July 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 09 September 2014)
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
Director NameSutendra Kumar
Date of BirthJune 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed26 May 2004(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2006)
RoleBusiness Executive
Correspondence Address226 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameDr Ajit Prasad
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2009)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address226 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameArvind Gupta
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2006(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2009)
RoleCompany Director
Correspondence AddressD-201, Flex Apartments
C-58/22, Sector-62
Noida U.P.
New Dehli
India
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

300k at £1Plenitude LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
18 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
18 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 300,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 300,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 300,000
(4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for M & M Registrars Limited on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for M & M Registrars Limited on 26 April 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Director appointed dr surekha mehta (2 pages)
27 April 2009Appointment terminated director arvind gupta (2 pages)
27 April 2009Director appointed dr surekha mehta (2 pages)
27 April 2009Appointment terminated director ajit prasad (2 pages)
27 April 2009Appointment terminated director arvind gupta (2 pages)
27 April 2009Appointment terminated director ajit prasad (2 pages)
6 June 2008Ad 22/05/08\gbp si 7000@1=7000\gbp ic 245000/252000\ (2 pages)
6 June 2008Ad 22/05/08\gbp si 7000@1=7000\gbp ic 245000/252000\ (2 pages)
2 June 2008Full accounts made up to 31 March 2008 (12 pages)
2 June 2008Full accounts made up to 31 March 2008 (12 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
10 April 2008Ad 03/10/07\gbp si 20000@1=20000\gbp ic 225000/245000\ (2 pages)
10 April 2008Ad 03/10/07\gbp si 20000@1=20000\gbp ic 225000/245000\ (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
15 May 2007Return made up to 26/04/07; full list of members (7 pages)
15 May 2007Return made up to 26/04/07; full list of members (7 pages)
15 November 2006Ad 26/07/06--------- £ si 50000@1=50000 £ ic 175000/225000 (2 pages)
15 November 2006Ad 26/07/06--------- £ si 50000@1=50000 £ ic 175000/225000 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
29 June 2006Company name changed first europe private LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed first europe private LIMITED\certificate issued on 29/06/06 (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 31 March 2006 (12 pages)
13 June 2006Full accounts made up to 31 March 2006 (12 pages)
9 May 2006Return made up to 26/04/06; full list of members (7 pages)
9 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Ad 23/11/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
13 December 2005Ad 23/11/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005£ nc 100000/1000000 22/11/05 (1 page)
13 December 2005£ nc 100000/1000000 22/11/05 (1 page)
14 June 2005Full accounts made up to 31 March 2005 (12 pages)
14 June 2005Full accounts made up to 31 March 2005 (12 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
18 March 2005Nc inc already adjusted 19/05/04 (1 page)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 March 2005Ad 01/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 March 2005Nc inc already adjusted 19/05/04 (1 page)
18 March 2005Ad 01/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: parker lloyd 30 polands street london W1F 8QS (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: parker lloyd 30 polands street london W1F 8QS (1 page)
30 July 2004Registered office changed on 30/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
30 July 2004Registered office changed on 30/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
12 May 2004Company name changed ever 2353 LIMITED\certificate issued on 12/05/04 (3 pages)
12 May 2004Company name changed ever 2353 LIMITED\certificate issued on 12/05/04 (3 pages)
26 April 2004Incorporation (30 pages)
26 April 2004Incorporation (30 pages)