SAMUEL MONTAGU & CO. LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02796565
CategoryPrivate Limited Company
Incorporated05 Mar 1993
Age31 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution11 Aug 2017
Years6 years, 9 months, 4 days

SUMMARY

SAMUEL MONTAGU & CO. LIMITED is an dissolved private limited company with number 02796565. It was incorporated 31 years, 2 months, 10 days ago, on 05 March 1993 and it was dissolved 6 years, 9 months, 4 days ago, on 11 August 2017. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2017

Category: Address

Type: AD03

New address: 8 Canada Square London E14 5HQ

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Mar 2017

Category: Address

Type: AD03

New address: 8 Canada Square London E14 5HQ

Documents

View document PDF

Change sail address company with new address

Date: 15 Feb 2017

Category: Address

Type: AD02

New address: 8 Canada Square London E14 5HQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 8 Canada Square London E14 5HQ

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: David Michael Watts

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Robin Louis Henning Bencard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Henry Burnett

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-25

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-25

Officer name: Ms Romana Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-05

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Bhambhra

Termination date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tony Bhambhra

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Dean

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Owen Conway

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naresh Manjanath

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cavanna

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kent

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Mattia

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Henry Burnett

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaya Subramaniyan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Cavanna

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaya Subramaniyan

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katherine Dean

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lyon

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hollie Rheanna Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Kent

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naresh Manjanath

Change date: 2011-11-18

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Fleming

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Senior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Lyon

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Gott

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hollie Rheanna Wood

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Singleton

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Barker

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyoti Tailor

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Caroline Gott

Change date: 2011-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-21

Officer name: Sarah Caroline Maher

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Caroline Maher

Change date: 2011-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naresh Manjanath

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Maria Therese Fleming

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robin Louis Henning Bencard

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Alan Singleton

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jyoti Tailor

Change date: 2009-10-01

Documents

View document PDF

Miscellaneous

Date: 19 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Amending 288A surname

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-18

Officer name: Sarah Maher

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jyoti tailor

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed sarah maher

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah maher

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed sarah maher

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline mcquillan

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary kenny

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CONNIENTOW PRIVATE LIMITED

7 AIRE STREET,DEWSBURY,WF13 3JQ

Number:09673100
Status:ACTIVE
Category:Private Limited Company

D.M. RESEARCH LIMITED

199A KETTERING ROAD,NORTHAMPTON,NN1 4BP

Number:05679955
Status:ACTIVE
Category:Private Limited Company

LB TELECOM LIMITED

277 STOCKPORT ROAD,LANCS,OL7 0NT

Number:07219372
Status:ACTIVE
Category:Private Limited Company

NEW MODELS OF GENERAL PRACTICE LIMITED

17-18 LEACH ROAD,CHARD,TA20 1FA

Number:11003155
Status:ACTIVE
Category:Private Limited Company

RUSSELL COURT (PURLEY) MANAGEMENT LIMITED

76 CANTERBURY ROAD,SURREY,CR0 3HA

Number:02054142
Status:ACTIVE
Category:Private Limited Company

SYNTONIC BIRTH LIMITED

TOURLES FARM, OLD LANE, OFF BUTTSFIELD LANE,,NR LEWES,BN8 6EF

Number:07397808
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source