Company NameMontague Goldsmith Properties  Limited
Company StatusDissolved
Company Number05600146
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMontague Goldsmith Ag (Corporation)
StatusClosed
Appointed21 October 2005(same day as company formation)
Correspondence AddressAlpenstrasse 7
PO Box 4328
Ch 6304 Zug
Switzerland
Secretary NameN.A.K.(Management Services ) Ltd (Corporation)
StatusClosed
Appointed21 October 2005(same day as company formation)
Correspondence Address1st Floor,15 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMichael Mashiter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address11, Branksome Close
Norwich
NR4 6SP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address9 Old Bond Street
London
W1X 3TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£232,556
Cash£1,539
Current Liabilities£236,509

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
6 December 2006Return made up to 21/10/06; full list of members (2 pages)
11 May 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (16 pages)