Company NameMontpelier Tax Consultants (Weybridge) Limited
Company StatusDissolved
Company Number05314277
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NameMontpelier (Weybridge) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTony Jaume
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Oatlands Avenue
Weybridge
Surrey
KT13 9SU
Secretary NameMT Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2004(same day as company formation)
Correspondence AddressPalace Road Douglas
Isle Of Man
IM2 4LB
Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallavale House
Santon
Isle Of Man
IM4 1EH
Director NameBernard Patrick Joseph Okelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2007(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2008)
RoleTax Consultant
Correspondence AddressCronk Gennal
Alexander Drive
Douglas
Isle Of Man
IM2 3QX

Location

Registered AddressPembroke Consulting
Clive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

600 at 1Edward Gittins
60.00%
Ordinary
400 at 1Tony Jaume
40.00%
Ordinary

Financials

Year2014
Net Worth£16,879
Current Liabilities£15,193

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Tony Jaume on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1,000
(4 pages)
8 January 2010Director's details changed for Tony Jaume on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1,000
(4 pages)
8 January 2010Secretary's details changed for Mt Secretaries Limited on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Tony Jaume on 8 January 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 15/12/08; full list of members (6 pages)
16 February 2009Return made up to 15/12/08; full list of members (6 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Appointment Terminated Director bernard okelly (1 page)
18 August 2008Appointment terminated director bernard okelly (1 page)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 15/12/07; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
18 February 2007Return made up to 15/12/06; full list of members (7 pages)
18 February 2007Return made up to 15/12/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 15/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Ad 15/12/04--------- £ si 999@1 (2 pages)
2 February 2006Ad 15/12/04--------- £ si 999@1 (2 pages)
2 February 2006Return made up to 15/12/05; full list of members; amend (7 pages)
19 January 2006Ad 15/12/04--------- £ si 1000@1 (2 pages)
19 January 2006Ad 15/12/04--------- £ si 1000@1 (2 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
10 August 2005Registered office changed on 10/08/05 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
18 July 2005Company name changed montpelier (weybridge) LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed montpelier (weybridge) LIMITED\certificate issued on 18/07/05 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
15 December 2004Incorporation (16 pages)
15 December 2004Incorporation (16 pages)