Company NameMontydog Consulting Limited
Company StatusDissolved
Company Number07095693
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Andrew Band
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Cambridge Road
Aldershot
Hampshire
GU11 3JZ
Secretary NameMr Trevor Andrew Band
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Cambridge Road
Aldershot
Hampshire
GU11 3JZ
Director NameBrenda Hales
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Road
Reading
Berkshire
RG6 1ND

Contact

Websitewww.montydogconsulting.co.uk/
Telephone07 752482896
Telephone regionMobile

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Brenda Hales
50.00%
Ordinary
50 at £1Trevor Andrew Band
50.00%
Ordinary

Financials

Year2014
Net Worth£155,482
Cash£178,507
Current Liabilities£28,580

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50
(4 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50
(4 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2015Purchase of own shares. (3 pages)
12 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 50
(4 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Purchase of own shares. (3 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Termination of appointment of Brenda Hales as a director on 29 May 2015 (2 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Termination of appointment of Brenda Hales as a director on 29 May 2015 (2 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 50
(4 pages)
12 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
30 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
3 April 2015Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages)
3 April 2015Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages)
3 April 2015Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page)
3 April 2015Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages)
3 April 2015Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page)
3 April 2015Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
28 April 2014Director's details changed for Mr Trevor Andrew Band on 27 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Trevor Andrew Band on 27 April 2014 (2 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
6 January 2014Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page)
6 January 2014Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page)
6 January 2014Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page)
1 December 2013Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages)
1 December 2013Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages)
1 December 2013Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
27 September 2013Registered office address changed from 17 Cuffelle Close Chineham Basingstoke Hampshire RG24 8RH on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 17 Cuffelle Close Chineham Basingstoke Hampshire RG24 8RH on 27 September 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages)
9 October 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
9 October 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
6 September 2012Appointment of Brenda Hales as a director (3 pages)
6 September 2012Appointment of Brenda Hales as a director (3 pages)
16 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)