Company NameMontgomery-Smith Associates Limited
Company StatusDissolved
Company Number06407333
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameBruce Montgomery-Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleConsulting Engineer
Correspondence AddressHolly Cottage Killearn Post Office
9 Main St Killearn
Glasgow
G63 9RJ
Scotland
Secretary NameEleanor Montgomery-Smith
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleSecretary
Correspondence AddressHolly Cottage 9 Main Street
Killearn
G63 9RJ
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCentral House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
(13 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
(13 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
25 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
6 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
6 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Capitals not rolled up (2 pages)
20 July 2009Capitals not rolled up (2 pages)
21 November 2008Return made up to 23/10/08; full list of members (5 pages)
21 November 2008Return made up to 23/10/08; full list of members (5 pages)
24 April 2008Director's Change of Particulars / bruce montgomery-smith / 22/04/2008 / HouseName/Number was: , now: holly cottage; Area was: killearn, now: ; Post Town was: glasgow, now: killearn (1 page)
24 April 2008Secretary's Change of Particulars / eleanor montgomery-smith / 22/04/2008 / HouseName/Number was: , now: holly cottage; Area was: killearn, now: ; Post Town was: glasgow, now: killearn; Region was: lanarkshire, now: (1 page)
24 April 2008Director's change of particulars / bruce montgomery-smith / 22/04/2008 (1 page)
24 April 2008Secretary's change of particulars / eleanor montgomery-smith / 22/04/2008 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: central house, 124 high street, hampton hill, hampton, middlesex TW12 1NS (1 page)
14 December 2007Registered office changed on 14/12/07 from: central house, 124 high street, hampton hill, hampton, middlesex TW12 1NS (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
23 October 2007Incorporation (16 pages)
23 October 2007Incorporation (16 pages)