Background WavePink WaveYellow Wave

MONTGOMERY HOLDINGS LIMITED (09857761)

MONTGOMERY HOLDINGS LIMITED (09857761) is a dissolved UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONTGOMERY HOLDINGS LIMITED has been registered for 10 years. Current directors include MCALLISTER, William.

Company Number
09857761
Status
dissolved
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
40 Bloomsbury Way, London, WC1A 2SE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCALLISTER, William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY HOLDINGS LIMITED

MONTGOMERY HOLDINGS LIMITED is an dissolved company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONTGOMERY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64999)

Status

dissolved

Active since 10 years ago

Company No

09857761

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 31 January 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

40 Bloomsbury Way London, WC1A 2SE,

Previous Addresses

109 Baker Street C/O Goldwyns London W1U 6RP England
From: 25 October 2018To: 18 November 2018
13 David Mews Marylebone London W1U 6EQ
From: 12 August 2016To: 25 October 2018
23 Hanover Square London W1S 1JB United Kingdom
From: 5 November 2015To: 12 August 2016
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCALLISTER, William

Active
Bloomsbury Way, LondonWC1A 2SE
Born May 1960
Director
Appointed 08 Mar 2018

HORSFORD, Michael Patrick

Resigned
David Mews, LondonW1U 6EQ
Born June 1974
Director
Appointed 18 Aug 2016
Resigned 08 Mar 2018

WHITTON, Robert David

Resigned
David Mews, LondonW1U 6EQ
Born October 1962
Director
Appointed 05 Nov 2015
Resigned 18 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr William Mcallister

Active
Bloomsbury Way, LondonWC1A 2SE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018

Mr Robert David Whitton

Ceased
Baker Street, LondonW1U 6RP
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
17 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation