Company NameMonalart Limited
Company StatusDissolved
Company Number08598481
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emmet Patrick O'Sullivan
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ashwood Crescent
Ashlin
Midleton
County Cork
Ireland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressC/O Rodliffe Accounting Ltd Level 33
25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£70,348
Cash£105,921
Current Liabilities£38,650

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 18 September 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
1 July 2020Compulsory strike-off action has been discontinued (1 page)
30 June 2020Micro company accounts made up to 31 March 2019 (6 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
3 May 2019Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
23 February 2018Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages)
30 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Registered office address changed from 7 Ashwood Crescent Ashlin Road Midleton County Cork to 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 7 Ashwood Crescent Ashlin Road Midleton County Cork to 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN on 12 August 2014 (2 pages)
11 July 2014Registered office address changed from , Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 11 July 2014 (1 page)
11 July 2014Director's details changed for Mr Emmet Patrick O'sullivan on 18 December 2013 (2 pages)
11 July 2014Director's details changed for Mr Emmet Patrick O'sullivan on 18 December 2013 (2 pages)
11 July 2014Registered office address changed from , Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 11 July 2014 (1 page)
30 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 July 2013Appointment of Mr Emmet Patrick O'sullivan as a director (2 pages)
30 July 2013Appointment of Mr Emmet Patrick O'sullivan as a director (2 pages)
30 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 July 2013Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
30 July 2013Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Barbara Kahan as a director (1 page)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)