MONTCALM PROPERTY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9AU

Company number 02142309
Status Active - Proposal to Strike off
Incorporation Date 25 June 1987
Company Type Private Limited Company
Address 151 ASKEW ROAD, LONDON, W12 9AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MONTCALM PROPERTY INTERNATIONAL LIMITED are www.montcalmpropertyinternational.co.uk, and www.montcalm-property-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Montcalm Property International Limited is a Private Limited Company. The company registration number is 02142309. Montcalm Property International Limited has been working since 25 June 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Montcalm Property International Limited is 151 Askew Road London W12 9au. The company`s financial liabilities are £12.77k. It is £-0.67k against last year. And the total assets are £13.64k, which is £-2.34k against last year. SIHA, Anne is a Secretary of the company. SIHA, Radi Rushdy is a Director of the company. Secretary SIHA, Ragaie Rushdi, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


montcalm property international Key Finiance

LIABILITIES £12.77k
-6%
CASH n/a
TOTAL ASSETS £13.64k
-15%
All Financial Figures

Current Directors

Secretary
SIHA, Anne
Appointed Date: 23 March 1993

Director
SIHA, Radi Rushdy

69 years old

Resigned Directors

Secretary
SIHA, Ragaie Rushdi, Dr
Resigned: 23 March 1993

MONTCALM PROPERTY INTERNATIONAL LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
21 Mar 2017
Application to strike the company off the register
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
06 Jul 1988
Registered office changed on 06/07/88 from: 1-3 leonard st london

06 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1987
Company name changed dialmoss LIMITED\certificate issued on 22/07/87
25 Jun 1987
Incorporation

MONTCALM PROPERTY INTERNATIONAL LIMITED Charges

7 May 1997
Rents assignment
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All rents, licence fees, premiums and other monies in…
7 May 1997
Debenture
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: .. fixed and floating charges over the undertaking and all…
7 May 1997
Legal charge
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All that leasehold property known as 91 gloucester place…
22 January 1990
Fixed and floating charge
Delivered: 25 January 1990
Status: Satisfied on 13 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…