Company NameMonitem Limited
Company StatusDissolved
Company Number06553055
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abayomi Razaq Olusanya
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Blackdown Close
Great Ashby
Stevenage
SG1 6AX
Secretary NameMrs Oluwatosin Olusanya
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Blackdown Close
Stevenage
Hertfordshire
SG1 6AX

Location

Registered AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£96
Cash£238
Current Liabilities£3,010

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Abayomi Razaq Olusanya on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Abayomi Razaq Olusanya on 31 March 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP united kingdom (1 page)
4 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 April 2008Incorporation (13 pages)
2 April 2008Incorporation (13 pages)