9 Slades Hill
Enfield
Middlesex
EN2 7FJ
Director Name | Mrs Louise Pepi Grunberg |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Northway London NW11 6PB |
Director Name | Mrs Anna Bean |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunsmore Way Bushey Heath Hertfordshire WD23 4FA |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2011 |
---|---|
Net Worth | £120,190 |
Cash | £94,293 |
Current Liabilities | £18,543 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 October 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 3 March 2016 (13 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 3 March 2015 (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (12 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 3 March 2014 (15 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (15 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (15 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 3 March 2014 (15 pages) |
11 March 2013 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED on 11 March 2013 (2 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Declaration of solvency (3 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Declaration of solvency (3 pages) |
7 March 2013 | Resolutions
|
11 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
11 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
3 July 2012 | Change of name notice (1 page) |
3 July 2012 | Company name changed montiverdi LTD\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (1 page) |
3 July 2012 | Company name changed montiverdi LTD\certificate issued on 03/07/12
|
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Appointment of Helen Harriet Cohen as a director (1 page) |
3 December 2010 | Termination of appointment of Anna Bean as a director (1 page) |
3 December 2010 | Appointment of Helen Harriet Cohen as a director (1 page) |
3 December 2010 | Termination of appointment of Anna Bean as a director (1 page) |
21 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
21 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mrs Anna Bean on 1 October 2009 (2 pages) |
29 May 2009 | Incorporation (20 pages) |
29 May 2009 | Incorporation (20 pages) |