Company NameMonto Insurance Agencies Limited
Company StatusDissolved
Company Number03789910
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

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, 8 months (closed 19 February 2008)
RoleH/Wife
Correspondence Address68 Kinloch Drive
London
NW9 7LH
Secretary NameAbdul Sattar Haji Ahamed
NationalityBritish
StatusClosed
Appointed23 January 2001(1 year, 7 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleEstate Agent
Correspondence Address1 Francis House
2 Caraven Park Road
Harlesden
NW10 4AA
Director NameFaiyaz Alam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 October 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2001)
RoleLeather Merchant
Correspondence Address29 Crummock Place
Bletchley
Milton Keynes
MK2 3ER
Secretary NameSylvia Keeble
NationalityBritish
StatusResigned
Appointed01 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2000)
RoleHousewife
Correspondence Address7 Lanefield Walk
Welwyn Garden City
Hertfordshire
AL8 6RQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address245 245 High Road
Willesdon
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£198
Cash£347
Current Liabilities£3,138

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Return made up to 15/06/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 March 2004Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Registered office changed on 16/06/03 from: 22 station parade london NW2 4NH (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
19 February 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
7 November 2000Return made up to 15/06/00; full list of members (6 pages)
21 June 2000New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (16 pages)