Company NameMontchem Limited
Company StatusDissolved
Company Number08549046
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ryszard Marian Mendel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed10 June 2013(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address472 Green Lanes
London
N13 5PA
Director NameMr Cezary Jacek Smietanowski
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address472 Green Lanes
London
N13 5PA
Secretary NameMrs Dangola Dorota Pirecka-Brudzynska
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address472 Green Lanes
London
N13 5PA

Location

Registered Address472 Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,826
Cash£1,826

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
30 May 2015Termination of appointment of Cezary Jacek Smietanowski as a director on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Cezary Jacek Smietanowski as a director on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Dangola Dorota Pirecka-Brudzynska as a secretary on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Dangola Dorota Pirecka-Brudzynska as a secretary on 30 May 2015 (1 page)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
13 June 2013Appointment of Mr Ryszard Marian Mendel as a director (2 pages)
13 June 2013Appointment of Mr Ryszard Marian Mendel as a director (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)