Company NameMonette Consulting Ltd
Company StatusDissolved
Company Number08403645
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1 5 Percy Street
London
W1T 1DG

Location

Registered AddressSuite 1 5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Roy Ervin Conrad Delcy
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Registered office address changed from 43 Berkeley Square Mayfair London Westminster W1J 5FJ to Suite 1 5 Percy Street London W1T 1DG on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 43 Berkeley Square Mayfair London Westminster W1J 5FJ to Suite 1 5 Percy Street London W1T 1DG on 1 February 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
19 January 2015Registered office address changed from Las Suite 707 High Road London London N12 0BT to 43 Berkeley Square Mayfair London Westminster W1J 5FJ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Las Suite 707 High Road London London N12 0BT to 43 Berkeley Square Mayfair London Westminster W1J 5FJ on 19 January 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)