Company NameMontiger Enterprises Ltd
Company StatusDissolved
Company Number08981528
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dale Rayment
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Skylines Village
London
E14 9TS
Director NameMrs Victoria Jane Rayment
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2020)
RoleAdministration
Country of ResidenceEngland
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS

Location

Registered Address23 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

50 at £1Dale Rayment
50.00%
Ordinary
50 at £1Victoria Rayment
50.00%
Ordinary

Financials

Year2014
Net Worth£56,513
Cash£64,325
Current Liabilities£33,336

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (1 page)
14 May 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 September 2019Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
8 April 2019Change of details for Mr Dale Rayment as a person with significant control on 6 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Dale Rayment on 6 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 April 2018Change of details for Mr Dale Rayment as a person with significant control on 7 April 2018 (2 pages)
7 April 2018Director's details changed for Mr Dale Rayment on 7 April 2018 (2 pages)
7 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
15 March 2018Registered office address changed from 40 Market Street Kingswinford DY6 9LB to 23 Skylines Village Limeharbour London E14 9TS on 15 March 2018 (1 page)
8 March 2018Notification of Dale Rayment as a person with significant control on 1 May 2017 (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages)
21 May 2015Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages)
21 May 2015Appointment of Mrs Victoria Jane Rayment as a director on 1 September 2014 (2 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)