Company NameMontagu Management Services Limited
Company StatusDissolved
Company Number06230033
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Jane Di Mond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stoke Road
Cobham
Surrey
KT11 3BQ
Director NameMr Henry Malcolm Di Mond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Henry Malcolm Di Mond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stoke Road
Cobham
Surrey
KT11 3BQ
Secretary NameMrs Nicola Jane Di Mond
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stoke Road
Cobham
Surrey
KT11 3BQ

Location

Registered AddressHeathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Henry Di Mond
100.00%
Ordinary

Financials

Year2014
Net Worth£4,150
Cash£35,853
Current Liabilities£35,994

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(4 pages)
4 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 March 2013Appointment of Mr. Henry Malcolm Di Mond as a director (2 pages)
4 March 2013Appointment of Mr. Henry Malcolm Di Mond as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 June 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 16 June 2011 (1 page)
16 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 16 June 2011 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Termination of appointment of Henry Di Mond as a director (1 page)
29 June 2010Termination of appointment of Henry Di Mond as a director (1 page)
29 June 2010Termination of appointment of Nicola Di Mond as a secretary (1 page)
29 June 2010Termination of appointment of Nicola Di Mond as a secretary (1 page)
6 May 2010Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Henry Di Mond on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Henry Di Mond on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Henry Di Mond on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
29 April 2009Return made up to 27/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 June 2008Return made up to 27/04/08; full list of members (4 pages)
11 June 2008Return made up to 27/04/08; full list of members (4 pages)
4 June 2007Registered office changed on 04/06/07 from: brooks & co, 9A leicester road blaby leicester LE8 4GR (1 page)
4 June 2007Registered office changed on 04/06/07 from: brooks & co, 9A leicester road blaby leicester LE8 4GR (1 page)
27 April 2007Incorporation (15 pages)
27 April 2007Incorporation (15 pages)