Company NameChurchill Montgomery Investments Limited
Company StatusDissolved
Company Number08592362
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDonna Pratt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered Address1 Ruby Triangle
Peckham
London
SE15 1LG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

1 at £1Donna Pratt
50.00%
Ordinary
1 at £1Thomas William Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
19 August 2015Satisfaction of charge 085923620001 in full (1 page)
19 August 2015Satisfaction of charge 085923620001 in full (1 page)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 10 November 2014 (1 page)
11 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
11 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
8 August 2013Resolutions
  • RES13 ‐ Various loan agreements listed 02/08/2013
(2 pages)
8 August 2013Resolutions
  • RES13 ‐ Various loan agreements listed 02/08/2013
(2 pages)
3 August 2013Registration of charge 085923620001 (21 pages)
3 August 2013Registration of charge 085923620001 (21 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(35 pages)