London
W1U 3PL
Director Name | Mr Ian Ronald Angus |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(4 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 August 2019) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr Damion Barnaby Angus |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 August 2019) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Matthew Benyon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Exhibition Organiser |
Correspondence Address | 12 Camden Cottages Church Walk Weybridge Surrey KT13 8JT |
Director Name | Mr Christopher Michael Fendall Newton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Mr George Marco Tsangari |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Manchester Square London W1U 3PL |
Director Name | Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trimmers Wood Hindhead GU26 6PN |
Website | www.montgomerypolska.com |
---|---|
Telephone | 020 78863000 |
Telephone region | London |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£340,271 |
Current Liabilities | £340,271 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 June 2018 | Appointment of a voluntary liquidator (3 pages) |
23 May 2018 | Registered office address changed from 9 Manchester Square London W1U 3PL to 7 st. Petersgate Stockport Cheshire SK1 1EB on 23 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Declaration of solvency (5 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
20 October 2016 | Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Termination of appointment of Christopher Newton as a director (1 page) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 March 2014 | Termination of appointment of Christopher Newton as a director (1 page) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
12 August 2009 | Appointment terminated director douglas emslie (1 page) |
12 August 2009 | Appointment terminated director douglas emslie (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
11 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 May 2008 | Appointment terminated director matthew benyon (1 page) |
15 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
15 May 2008 | Appointment terminated director matthew benyon (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Resolutions
|
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
10 May 2007 | Incorporation (17 pages) |
10 May 2007 | Incorporation (17 pages) |