Company NameMontavia Events Ltd
Company StatusDissolved
Company Number05445164
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Jackson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleEvent Organiser
Correspondence AddressMulberry
23 Ladywood Avenue Petts Wood
Orpington
Kent
BR5 1QJ
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusClosed
Appointed01 May 2006(12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameChristina Bowler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleEvent Organiser
Correspondence Address271 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AY
Secretary NameChristina Bowler
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleEvent Organiser
Correspondence Address271 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£421
Cash£1,280
Current Liabilities£859

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
7 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 May 2006Return made up to 06/05/06; full list of members (2 pages)
26 May 2006Ad 06/05/05--------- £ si 1@1=1 (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 271 crescent drive petts wood kent BR5 1AY (1 page)
13 June 2005Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 June 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)