Company NameMontbrand Llp
Company StatusDissolved
Company NumberOC311784
CategoryLimited Liability Partnership
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed10 February 2015(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed10 February 2015(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 February 2012(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,930
Net Worth£96,707
Cash£87,277
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
11 August 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
11 August 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
23 February 2016Annual return made up to 22 February 2016 (3 pages)
23 February 2016Annual return made up to 22 February 2016 (3 pages)
21 September 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
21 September 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 (3 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 10 February 2015 (1 page)
21 February 2015Termination of appointment of Monohold A.G. as a member on 10 February 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 10 February 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 10 February 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 10 February 2015 (2 pages)
21 February 2015Appointment of Uniwell, Inc. as a member on 10 February 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 10 February 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 10 February 2015 (2 pages)
19 June 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
19 June 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 22 February 2014 (3 pages)
25 February 2014Annual return made up to 22 February 2014 (3 pages)
17 June 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
17 June 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 22 February 2013 (3 pages)
24 February 2013Annual return made up to 22 February 2013 (3 pages)
17 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
17 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
26 March 2012Appointment of Monohold A.G. as a member (2 pages)
26 March 2012Appointment of Monohold A.G. as a member (2 pages)
26 March 2012Appointment of Intrahold A.G. as a member (2 pages)
26 March 2012Appointment of Intrahold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Annual return made up to 22 February 2012 (7 pages)
23 March 2012Annual return made up to 22 February 2012 (7 pages)
23 February 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Suite 15 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
12 July 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
2 March 2011Annual return made up to 22 February 2011 (7 pages)
2 March 2011Annual return made up to 22 February 2011 (7 pages)
18 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
18 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
10 June 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 22 February 2010 (5 pages)
12 March 2010Annual return made up to 22 February 2010 (5 pages)
21 August 2009Full accounts made up to 28 February 2009 (3 pages)
21 August 2009Full accounts made up to 28 February 2009 (3 pages)
10 March 2009Annual return made up to 22/02/09 (2 pages)
10 March 2009Annual return made up to 22/02/09 (2 pages)
18 June 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
18 June 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
12 March 2008Annual return made up to 22/02/08 (2 pages)
12 March 2008Annual return made up to 22/02/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
30 July 2007Annual return made up to 22/02/07 (2 pages)
30 July 2007Annual return made up to 22/02/07 (2 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (3 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 March 2006Annual return made up to 22/02/06 (2 pages)
13 March 2006Annual return made up to 22/02/06 (2 pages)
22 February 2005Incorporation (3 pages)
22 February 2005Incorporation (3 pages)