Company NameMontobello Management Solutions Limited
Company StatusDissolved
Company Number05534537
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameGeraint Young
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address206c Trundleys Road
London
SE8 5JE
Secretary NameWen Lan Fu
NationalityBritish
StatusClosed
Appointed22 August 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address206c Trundleys Road
London
SE8 5JE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address206c Trundleys Road
London
SE8 5JE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,062
Cash£35,114
Current Liabilities£9,052

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
12 October 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(3 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(3 pages)
10 June 2010Director's details changed for Geraint Young on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Wen Lan Fu on 10 June 2010 (1 page)
10 June 2010Secretary's details changed for Wen Lan Fu on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 15 Sovereign House Gresham Close Brentwood Essex CM14 4FY on 10 June 2010 (1 page)
10 June 2010Director's details changed for Geraint Young on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 15 Sovereign House Gresham Close Brentwood Essex CM14 4FY on 10 June 2010 (1 page)
15 October 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
15 October 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
18 August 2009Registered office changed on 18/08/2009 from sovereign court gresham close brentwood, CM14 4FY brentwood essex 15 uk (1 page)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from sovereign court gresham close brentwood, CM14 4FY brentwood essex 15 uk (1 page)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 11/08/08; full list of members (3 pages)
13 August 2008Return made up to 11/08/08; full list of members (3 pages)
29 May 2008Director's Change of Particulars / geraint young / 29/05/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 15; Street was: 26 de montfort road, now: sovereign court; Post Town was: reading, now: brentwood; Post Code was: RG1 8DL, now: CM14 4FY (1 page)
29 May 2008Registered office changed on 29/05/2008 from 26 de montfort road reading RG1 8DL (1 page)
29 May 2008Secretary's change of particulars / wen fu / 29/05/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 26 de montfort road reading RG1 8DL (1 page)
29 May 2008Director's change of particulars / geraint young / 29/05/2008 (1 page)
29 May 2008Secretary's Change of Particulars / wen fu / 29/05/2008 / HouseName/Number was: , now: 15; Street was: 26 de montfort road, now: sovereign court; Post Town was: reading, now: brentwood; Post Code was: RG1 8DL, now: CM14 4FY (1 page)
11 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
16 August 2007Return made up to 11/08/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 108 salmon lane london E14 7PQ (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 108 salmon lane london E14 7PQ (1 page)
3 August 2007Director's particulars changed (1 page)
8 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 67 barleycorn way westferry london E14 8DE (1 page)
7 March 2007Registered office changed on 07/03/07 from: 67 barleycorn way westferry london E14 8DE (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 September 2006Registered office changed on 11/09/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
30 August 2006Return made up to 11/08/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 11/08/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
1 September 2005Registered office changed on 01/09/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
11 August 2005Incorporation (7 pages)