Company NameMontyville Tours Limited
Company StatusDissolved
Company Number05674870
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameMontyville Limited

Business Activity

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

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
RH17 7HS
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed13 January 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Oceanstream Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,009
Current Liabilities£492

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015Application to strike the company off the register (3 pages)
11 August 2015Application to strike the company off the register (3 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
22 October 2012Amended accounts made up to 31 January 2012 (3 pages)
22 October 2012Amended accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
30 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 October 2010Appointment of Susan Hollyman as a director (2 pages)
5 October 2010Appointment of Susan Hollyman as a director (2 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
8 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
24 January 2008Return made up to 13/01/08; full list of members (3 pages)
24 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 January 2007Registered office changed on 15/01/07 from: 6TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 6TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Memorandum and Articles of Association (7 pages)
19 June 2006Memorandum and Articles of Association (7 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Memorandum and Articles of Association (7 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Memorandum and Articles of Association (7 pages)
20 February 2006Memorandum and Articles of Association (6 pages)
20 February 2006Memorandum and Articles of Association (6 pages)
10 February 2006Company name changed montyville LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed montyville LIMITED\certificate issued on 10/02/06 (2 pages)
13 January 2006Incorporation (13 pages)
13 January 2006Incorporation (13 pages)