Company NameMontpelier Tax Consultants (London) Limited
Company StatusDissolved
Company Number05497778
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 February 2011)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address17-19 Cockspur Street
London
SW1Y 5BL
Secretary NameMT Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2005(same day as company formation)
Correspondence AddressFernleigh House
Palace Road
Douglas
Isle Of Man
IM2 4LB
Director NameJohn Dupont
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSales & Marketing Director
Correspondence AddressFla 1 2 Redcliffe Gardens
Chelsea
London
SW10 9EU
Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallavale House
Santon
Isle Of Man
IM4 1EH
Director NameRyan Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleSales & Marketing Manager
Correspondence AddressThe Oaks 78a Victors Crescent
Hutton
Brentwood
Essex
CM13 2JA
Director NameBernard Patrick Joseph Okelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2007(2 years, 2 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
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address17-19 Cockspur Street
London
SW1Y 5BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,965
Current Liabilities£180,818

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
26 July 2010Termination of appointment of John Dupont as a director (1 page)
26 July 2010Appointment of Mr Edward Watkin Gittins as a director (2 pages)
26 July 2010Termination of appointment of Ryan Morgan as a director (1 page)
26 July 2010Appointment of Mr Edward Watkin Gittins as a director (2 pages)
26 July 2010Termination of appointment of John Dupont as a director (1 page)
26 July 2010Termination of appointment of Ryan Morgan as a director (1 page)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2008Return made up to 04/07/08; full list of members (7 pages)
21 August 2008Return made up to 04/07/08; full list of members (7 pages)
18 August 2008Appointment Terminated Director bernard okelly (1 page)
18 August 2008Appointment terminated director bernard okelly (1 page)
3 June 2008Director's change of particulars / john dupont / 04/05/2007 (1 page)
3 June 2008Director's Change of Particulars / john dupont / 04/05/2007 / HouseName/Number was: , now: fla 1; Street was: 10 kilby court, now: 2 redcliffe gardens; Area was: child lane, now: chelsea; Post Town was: greenwich peninsula, now: london; Post Code was: SE10 0PZ, now: SW10 9EU (1 page)
28 November 2007Registered office changed on 28/11/07 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
28 November 2007Registered office changed on 28/11/07 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
20 September 2007Return made up to 04/07/07; full list of members (7 pages)
20 September 2007Return made up to 04/07/07; full list of members (7 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
11 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 July 2006Return made up to 04/07/06; full list of members (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
12 October 2005Ad 18/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2005Ad 18/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: the quadrant, 118 london road kingston surrey KT2 6QJ (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: the quadrant, 118 london road kingston surrey KT2 6QJ (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
4 July 2005Incorporation (20 pages)
4 July 2005Incorporation (20 pages)