Company NameMontpelier Tax Consultants (Crawley) Limited
Company StatusDissolved
Company Number06712132
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallavale House
Santon
Isle Of Man
IM4 1EH
Director NameMr Nicholas Frederick Alexander James
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Avenue
Haywards Heath
West Sussex
RH16 1ED
Secretary NameMT Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2008(same day as company formation)
Correspondence AddressFernleigh House Fernleigh House Palace Road
Douglas
Isle Of Man
IM2 4LB

Location

Registered Address17-19 Cockspur Street
London
SW1Y 5BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at 1Montpelier Group (Tax Consultants) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£7,896
Current Liabilities£6,869

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(5 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(5 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(5 pages)
14 December 2009Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Mt Secretaries Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Nicholas Frederick Alexander James on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 March 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
5 March 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
1 October 2008Incorporation (20 pages)
1 October 2008Incorporation (20 pages)