Company NameFinanciere Privee Jean De Montpellier & Cie Limited
Company StatusDissolved
Company Number07487803
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMartin Groh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCzech
StatusClosed
Appointed29 June 2011(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressLidicka 19
Brno
60200
Secretary NameHana Vondraskova
StatusClosed
Appointed29 June 2011(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressV Kapslovne 1
Prague 3 Zizkov
13000
Director NameMrs Monique Michaud
Date of BirthMay 1984 (Born 40 years ago)
NationalityHaitian
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDominican Republic
Correspondence AddressTorre Plaza Central Piso 1 Avenida Winston -
Churchill, Inposdom Apartado Postal No.: 317-7
Santo Domingo-Piantini
10148
Secretary NameOnline-Subscribers.com Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitewww.montpellier.do

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100k at $5kGruppo Privee Jean De Montpellier & Cie LTD Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 February 2017Director's details changed for Martin Groh on 17 February 2017 (3 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 February 2017Director's details changed for Martin Groh on 17 February 2017 (3 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • USD 500,000,000
(4 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • USD 500,000,000
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • USD 500,000,000
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • USD 500,000,000
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • USD 500,000,000
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 500,000,000
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 500,000,000
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 500,000,000
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2013Director's details changed for Martin Groh on 3 September 2013 (3 pages)
3 September 2013Director's details changed for Martin Groh on 3 September 2013 (3 pages)
3 September 2013Director's details changed for Martin Groh on 3 September 2013 (3 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
30 June 2011Appointment of Hana Vondraskova as a secretary (2 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 499,995,000
(3 pages)
30 June 2011Appointment of Hana Vondraskova as a secretary (2 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 499,995,000
(3 pages)
30 June 2011Appointment of Martin Groh as a director (2 pages)
30 June 2011Appointment of Martin Groh as a director (2 pages)
29 June 2011Termination of appointment of Monique Michaud as a director (1 page)
29 June 2011Termination of appointment of Monique Michaud as a director (1 page)
29 June 2011Termination of appointment of Online-Subscribers.Com Limited as a secretary (1 page)
29 June 2011Termination of appointment of Online-Subscribers.Com Limited as a secretary (1 page)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)