Company NameMonscollis Invest Ltd
Company StatusDissolved
Company Number07185382
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Ole Fjelberg
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Curtain Road
1st Floor
London
EC2A 3QY

Location

Registered Address155 Curtain Road
1st Floor
London
EC2A 3QY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £1Ole Fjelberg
100.00%
Ordinary

Financials

Year2014
Net Worth£96,859
Cash£116,517
Current Liabilities£31,365

Accounts

Latest Accounts30 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Compulsory strike-off action has been discontinued (1 page)
30 April 2022Micro company accounts made up to 30 March 2021 (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 August 2019Director's details changed for Mr Ole Fjelberg on 1 August 2019 (2 pages)
3 April 2019Registered office address changed from Sweden House 5 Upper Montagu Street London Uk W1H 2AG to 155 Curtain Road 1st Floor London London EC2A 3QY on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
23 May 2018Change of details for Ole Fjelberg as a person with significant control on 1 April 2018 (2 pages)
23 May 2018Director's details changed for Ole Fjelberg on 1 April 2018 (2 pages)
4 May 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
24 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 June 2017Director's details changed for Ole Fjelberg on 11 April 2016 (2 pages)
24 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 June 2017Director's details changed for Ole Fjelberg on 11 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
22 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Ole Fjelberg on 8 November 2011 (2 pages)
15 September 2011Registered office address changed from 56 Upper Berkeley Street London W1H 7PP on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 56 Upper Berkeley Street London W1H 7PP on 15 September 2011 (2 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)