Company NameMonteray Financial Limited
Company StatusDissolved
Company Number06245821
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameRebecca Johnston
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 June 2007(4 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 18 Elysium Gate
126 New Kings Road
London
SW6 4LZ
Secretary NamePeter Johnston
NationalityNew Zealander
StatusClosed
Appointed11 June 2007(4 weeks after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2015)
RoleCompany Director
Correspondence Address522 Ohariu Valley Road Ohariu Valley
Wellington
6037
New Zealand
Director NameMr Greg Hanton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Avenue Gardens
London
SW14 8BP
Secretary NameNo Worries Company Services Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2b Seagrave Road
London
SW6 1RR

Location

Registered AddressUnit 18 Elysium Gate
126 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Rebecca Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,750
Current Liabilities£8,270

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Director's details changed for Rebecca Johnston on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Rebecca Johnston on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Rebecca Johnston on 6 February 2014 (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Rebecca Johnston on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Rebecca Johnston on 16 May 2013 (2 pages)
25 April 2013Director's details changed for Rebecca Johnston on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Rebecca Johnston on 25 April 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Rebecca Johnston on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Rebecca Johnston on 3 June 2011 (2 pages)
6 June 2011Director's details changed for Rebecca Johnston on 3 June 2011 (2 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Rebecca Johnston on 14 May 2010 (2 pages)
1 June 2010Director's details changed for Rebecca Johnston on 14 May 2010 (2 pages)
29 April 2010Director's details changed for Rebecca Johnston on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Rebecca Johnston on 29 April 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 2B seagrave road london SW6 1RR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 2B seagrave road london SW6 1RR (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES13 ‐ Shares allotted 14/05/07
(1 page)
29 May 2007Resolutions
  • RES13 ‐ Shares allotted 14/05/07
(1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)