Company NameMontag Watch Company Limited
Company StatusDissolved
Company Number05603573
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Ahmed
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Airdrie Close
Hayes
Middlesex
UB4 9SR
Secretary NameUzma Ali
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20
Airdire Close
Hayes
Middlesex
UB4 9SR
Secretary NamePankaj Bansal
NationalityIndian
StatusResigned
Appointed04 June 2007(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2008)
RoleCompany Director
Correspondence Address111 Church Road
Hayes
Middlesex
UB3 2LE

Location

Registered Address5a High Street
Southall
Middlesex
UB1 3HA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,391
Gross Profit£7,391
Net Worth£917
Cash£700
Current Liabilities£7,984

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 26/10/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 1ST floor access house 1 nestles avenue hayes middx UB3 4UZ (1 page)
3 September 2008Appointment terminated secretary pankaj bansal (1 page)
28 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 October 2007New secretary appointed (1 page)
28 July 2007Secretary resigned (1 page)
9 June 2007Particulars of mortgage/charge (7 pages)
8 December 2006Return made up to 26/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(6 pages)