Company NameMonto Estate Ltd
Company StatusDissolved
Company Number03778305
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFarzana Sattar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(1 year after company formation)
Appointment Duration7 years, 10 months (closed 07 May 2008)
RoleH/Wife
Correspondence Address68 Kinloch Drive
London
NW9 7LH
Secretary NameAbdul Sattar Haji Ahamed
NationalityBritish
StatusClosed
Appointed22 January 2001(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2008)
RoleEstate Agent
Correspondence Address1 Francis House
2 Caraven Park Road
Harlesden
NW10 4AA
Director NameOmar Farooque
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 01 October 1999)
RoleEstate Agent
Correspondence Address22 Station Parade
London
NW2 4NH
Secretary NameSylvia Keeble
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2001)
RoleHousewife
Correspondence Address7 Lanefield Walk
Welwyn Garden City
Hertfordshire
AL8 6RQ
Director NameFaiyaz Alam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2006)
RoleLeather Merchant
Correspondence Address29 Crummock Place
Bletchley
Milton Keynes
MK2 3ER
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address245 High Road
Willesden
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,504
Cash£6,796
Current Liabilities£14,905

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: 245 high road willesdon london NW10 2RY (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
24 January 2006Director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2005Return made up to 26/05/05; full list of members (7 pages)
6 September 2004Return made up to 26/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 September 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Registered office changed on 16/06/03 from: 22 station parade london NW2 4NH (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
26 July 2001Return made up to 26/05/01; full list of members (6 pages)
19 February 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
24 July 2000Return made up to 26/05/00; full list of members (6 pages)
21 June 2000New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (16 pages)