Company NameMontazah Limited
Company StatusDissolved
Company Number08933563
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Christine Julia Mady
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodhayes Road Wimbledon
London
SW19 4RF
Director NameMr Samih Mohamed Mady
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodhayes Road
London
SW19 4RF
Secretary NameMrs Christine Mady
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Woodhayes Road Wimbledon
London
SW19 4RF

Location

Registered Address27 Woodhayes Road
Wimbledon
SW19 4RF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Christine Mady
50.00%
Ordinary
1 at £1Samih Mady
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
26 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(26 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 2
(26 pages)