Company NameMonte Cleaning Services Limited
Company StatusDissolved
Company Number06287819
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Joanna Montello
Date of BirthMay 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Marathon House
200 Marybone Road
London
NW1 5PL
Secretary NameJerson Fontana
NationalityBritish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address155 High Road
Seven Syster
London
N15 6DQ

Location

Registered Address103 Marathon House
200 Marybone Road
London
NW1 5PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Joanna Montello
100.00%
Ordinary

Financials

Year2014
Turnover£15,698
Gross Profit£15,509
Net Worth-£4,339
Cash£116
Current Liabilities£14,568

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(3 pages)
29 September 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(3 pages)
28 September 2010Registered office address changed from 7 Alzete House Mace Street London E2 0QU on 28 September 2010 (1 page)
28 September 2010Director's details changed for Joanna Montello on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Joanna Montello on 1 June 2010 (2 pages)
28 September 2010Registered office address changed from 7 Alzete House Mace Street London E2 0QU on 28 September 2010 (1 page)
28 September 2010Director's details changed for Joanna Montello on 1 June 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Return made up to 20/06/09; full list of members (3 pages)
12 August 2009Return made up to 20/06/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from, 14 lockwood chase, oxley park, milton keynes, bucks, MK4 4ER (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 14 lockwood chase, oxley park, milton keynes, bucks, MK4 4ER (1 page)
19 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 September 2008Return made up to 20/06/08; full list of members (3 pages)
24 September 2008Director's change of particulars / joanna montello / 01/08/2008 (1 page)
24 September 2008Director's change of particulars / joanna montello / 01/08/2008 (1 page)
24 September 2008Return made up to 20/06/08; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 12 exbury lane, westcroft, milton keynes, bucks, MK4 4FE (1 page)
18 December 2007Registered office changed on 18/12/07 from: 12 exbury lane, westcroft, milton keynes, bucks, MK4 4FE (1 page)
20 June 2007Incorporation (18 pages)
20 June 2007Incorporation (18 pages)