MONTAGUE GOLDSMITH LIMITED

Register to unlock more data on OkredoRegister

MONTAGUE GOLDSMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02506817

Incorporation date

29/05/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MCAK & CO, No 15 1st Floor, Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1990)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon21/09/2011
Application to strike the company off the register
dot icon12/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon12/06/2011
Registered office address changed from 9 Old Bond Street London W15 4PJ on 2011-06-13
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/06/2010
Director's details changed for Montague Goldsmith Ag on 2010-05-30
dot icon02/06/2010
Secretary's details changed for N.A.K.(Management Services ) Ltd on 2010-05-30
dot icon18/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 30/05/09; full list of members
dot icon26/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/06/2008
Return made up to 30/05/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/06/2007
Return made up to 30/05/07; full list of members
dot icon29/06/2006
Return made up to 30/05/06; full list of members
dot icon10/05/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon21/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 30/05/05; full list of members
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon19/07/2004
New director appointed
dot icon15/07/2004
Return made up to 30/05/04; full list of members
dot icon11/07/2004
New secretary appointed
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Secretary resigned;director resigned
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 30/05/03; full list of members
dot icon13/08/2003
Registered office changed on 14/08/03
dot icon02/06/2003
Particulars of mortgage/charge
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 30/05/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 30/05/01; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/06/2000
Return made up to 30/05/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Return made up to 30/05/99; full list of members
dot icon29/06/1999
Director resigned
dot icon29/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/05/1998
Return made up to 30/05/98; full list of members
dot icon21/05/1998
Secretary's particulars changed;director's particulars changed
dot icon16/04/1998
Ad 22/03/98--------- £ si [email protected]=300 £ ic 3100/3400
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
£ nc 55000/57000 26/02/98
dot icon26/02/1998
Ad 05/02/98--------- £ si [email protected]=200 £ ic 2900/3100
dot icon26/01/1998
New director appointed
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
Resolutions
dot icon19/01/1998
£ nc 53000/55000 06/01/98
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon08/07/1997
Return made up to 30/05/97; full list of members
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon18/07/1996
Return made up to 30/05/96; full list of members
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Ad 02/02/96--------- £ si [email protected]=1900 £ ic 1000/2900
dot icon17/03/1996
£ nc 50000/53000 02/02/96
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Accounts for a small company made up to 1994-12-31
dot icon29/05/1995
Return made up to 30/05/95; no change of members
dot icon29/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 30/05/94; full list of members
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Registered office changed on 11/05/94 from: 4 ridge langley sanderstead surrey CR2 0AR
dot icon20/04/1994
Director resigned
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/07/1993
Return made up to 30/05/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1991-12-31
dot icon16/08/1992
Return made up to 30/05/92; no change of members
dot icon14/06/1992
Accounts made up to 1990-12-31
dot icon14/06/1992
Resolutions
dot icon22/03/1992
Return made up to 30/05/91; full list of members
dot icon09/03/1992
Ad 01/12/91--------- £ si 998@1=998 £ ic 2/1000
dot icon09/03/1992
New director appointed
dot icon18/07/1991
Director resigned;new director appointed
dot icon01/05/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
New director appointed
dot icon26/06/1990
Accounting reference date notified as 31/12
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Nc inc already adjusted 12/06/90
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Resolutions
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Registered office changed on 20/06/90 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon06/06/1990
Certificate of change of name
dot icon29/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
N.A.K.(MANAGEMENT SERVICES ) LTD
Corporate Secretary
30/03/2004 - Present
6
Gower, Graham John
Director
31/12/1997 - 08/06/1999
14
MONTAGUE GOLDSMITH AG
Corporate Director
30/03/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONTAGUE GOLDSMITH LIMITED

MONTAGUE GOLDSMITH LIMITED is an(a) Dissolved company incorporated on 29/05/1990 with the registered office located at C/O MCAK & CO, No 15 1st Floor, Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONTAGUE GOLDSMITH LIMITED?

toggle

MONTAGUE GOLDSMITH LIMITED is currently Dissolved. It was registered on 29/05/1990 and dissolved on 16/01/2012.

Where is MONTAGUE GOLDSMITH LIMITED located?

toggle

MONTAGUE GOLDSMITH LIMITED is registered at C/O MCAK & CO, No 15 1st Floor, Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does MONTAGUE GOLDSMITH LIMITED do?

toggle

MONTAGUE GOLDSMITH LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MONTAGUE GOLDSMITH LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.