About

Registered Number: 07590846
Date of Incorporation: 05/04/2011 (13 years ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 2011, Montreux Living Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. Davies, Marion Hilda, Veerapen, Corrina, Godden, John Steven, O'donnell, Conor, Veerapen, Corrina Meynell are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, John Steven 18 January 2016 11 March 2016 1
O'DONNELL, Conor 23 September 2011 24 January 2012 1
VEERAPEN, Corrina Meynell 05 April 2011 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Marion Hilda 24 January 2012 01 January 2015 1
VEERAPEN, Corrina 05 April 2011 24 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 June 2020
RESOLUTIONS - N/A 11 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2020
LIQ01 - N/A 11 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 April 2018
PSC05 - N/A 07 March 2018
PSC05 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 17 August 2015
CH01 - Change of particulars for director 03 August 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 17 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 27 March 2015
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 01 August 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 01 July 2013
AA - Annual Accounts 24 June 2013
CH01 - Change of particulars for director 10 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AD01 - Change of registered office address 25 January 2012
AP03 - Appointment of secretary 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.