Company NameMontpelier Consultants Limited
Company StatusDissolved
Company Number06102328
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristine Elizabeth Campbell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(2 days after company formation)
Appointment Duration10 years, 5 months (closed 25 July 2017)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address33 Montpelier Walk
London
SW7 1JG
Secretary NamePeter John Campbell
NationalityBritish
StatusClosed
Appointed16 February 2007(2 days after company formation)
Appointment Duration10 years, 5 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressFlat 2 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address272 Regents Park Road
Finchley
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christine Elizabeth Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,351
Cash£5,258
Current Liabilities£5,957

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 April 2010Director's details changed for Christine Elizabeth Campbell on 14 February 2010 (2 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christine Elizabeth Campbell on 14 February 2010 (2 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Return made up to 14/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 September 2008Return made up to 14/02/08; full list of members (3 pages)
5 September 2008Return made up to 14/02/08; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 272 regents park road finchley central london N3 3HN (1 page)
30 March 2007Registered office changed on 30/03/07 from: 272 regents park road finchley central london N3 3HN (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2007Registered office changed on 16/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)