Company NameMontgomery India Limited
Company StatusDissolved
Company Number06243159
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameMr George Marco Tsangari
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(4 days after company formation)
Appointment Duration12 years, 3 months (closed 30 August 2019)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 August 2019)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address7 St. Petersgate Stockport
Cheshire
SK1 1EB
Director NameMatthew Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleExhibition Organiser
Correspondence Address12 Camden Cottages
Church Walk
Weybridge
Surrey
KT13 8JT
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameDouglas Emslie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trimmers Wood
Hindhead
GU26 6PN

Contact

Websitewww.montgomerypolska.com
Telephone020 78863000
Telephone regionLondon

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£340,271
Current Liabilities£340,271

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (13 pages)
8 June 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(1 page)
17 May 2018Declaration of solvency (5 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
20 October 2016Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marco Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Damion Barnaby Angus as a director on 20 October 2016 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
31 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
12 August 2009Appointment terminated director douglas emslie (1 page)
12 August 2009Appointment terminated director douglas emslie (1 page)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 March 2009Full accounts made up to 30 June 2008 (13 pages)
11 March 2009Full accounts made up to 30 June 2008 (13 pages)
15 May 2008Appointment terminated director matthew benyon (1 page)
15 May 2008Return made up to 10/05/08; full list of members (5 pages)
15 May 2008Return made up to 10/05/08; full list of members (5 pages)
15 May 2008Appointment terminated director matthew benyon (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
10 May 2007Incorporation (17 pages)
10 May 2007Incorporation (17 pages)