London
W1U 3DT
Secretary Name | Mrs Diana Eyre |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 21 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Jacob's Well Mews London W1U 3DT |
Secretary Name | Lorraine Diane Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cosy Corner Aston Clinton Aylesbury Buckinghamshire HP22 5EQ |
Registered Address | 52 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Montrose Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 January 2015 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 June 2011 | Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
|
15 April 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages) |
12 November 2010 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Secretary's change of particulars / diana eyre / 21/12/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / diana eyre / 21/12/2007 (1 page) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | New secretary appointed (1 page) |
16 November 2007 | Accounting reference date shortened from 18/04/08 to 31/12/07 (1 page) |
16 November 2007 | Accounting reference date shortened from 18/04/08 to 31/12/07 (1 page) |
24 July 2007 | Total exemption small company accounts made up to 18 April 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 18 April 2007 (4 pages) |
18 July 2007 | Accounting reference date shortened from 31/03/08 to 18/04/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/03/08 to 18/04/07 (1 page) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (8 pages) |
14 March 2007 | Incorporation (19 pages) |
14 March 2007 | Incorporation (19 pages) |