London
SE1 0SW
Director Name | Mr Jonathan James Mantovani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP |
Director Name | Clive Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Philip Blackman |
---|---|
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwood Lodge Oakwood Close Chilsehurst Kent BR7 5DD |
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Montrose Land & Developments LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2014 | Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages) |
4 August 2014 | Director's details changed for Mr Alasdair John Nicholls on 23 December 2013 (2 pages) |
4 August 2014 | Registered office address changed from 3Rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom to The Pavilion 118 Southwark Street London SE1 0SW on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from 3Rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom to The Pavilion 118 Southwark Street London SE1 0SW on 4 August 2014 (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Application to strike the company off the register (3 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|