Company NameMontrex Llp
Company StatusDissolved
Company NumberOC328474
CategoryLimited Liability Partnership
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed08 February 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 December 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc (Corporation)
StatusClosed
Appointed08 February 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 December 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed21 May 2007(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
Appointed21 May 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,625
Net Worth£40,483
Cash£37,358
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
16 June 2013Annual return made up to 21 May 2013 (3 pages)
16 June 2013Annual return made up to 21 May 2013 (3 pages)
19 March 2013Appointment of Formico Inc as a member on 8 February 2013 (2 pages)
19 March 2013Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page)
19 March 2013Appointment of Deltron Corp as a member on 8 February 2013 (2 pages)
19 March 2013Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page)
19 March 2013Appointment of Formico Inc as a member on 8 February 2013 (2 pages)
19 March 2013Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page)
19 March 2013Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page)
19 March 2013Appointment of Deltron Corp as a member on 8 February 2013 (2 pages)
19 March 2013Termination of appointment of Milltown Corporate Services Limited as a member on 8 February 2013 (1 page)
19 March 2013Appointment of Formico Inc as a member on 8 February 2013 (2 pages)
19 March 2013Appointment of Deltron Corp as a member on 8 February 2013 (2 pages)
19 March 2013Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 8 February 2013 (1 page)
14 February 2013Annual return made up to 21 May 2012 (8 pages)
14 February 2013Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 14 February 2013 (1 page)
14 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
14 February 2013Administrative restoration application (2 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
14 February 2013Annual return made up to 21 May 2012 (8 pages)
14 February 2013Administrative restoration application (2 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
4 January 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
1 August 2011Annual return made up to 21 May 2011 (7 pages)
1 August 2011Annual return made up to 21 May 2011 (7 pages)
17 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
17 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)
22 September 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
22 September 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
23 June 2010Annual return made up to 21 May 2010 (5 pages)
23 June 2010Annual return made up to 21 May 2010 (5 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
9 February 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
15 June 2009Annual return made up to 21/05/09 (2 pages)
15 June 2009Annual return made up to 21/05/09 (2 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
23 May 2008Annual return made up to 21/05/08 (2 pages)
23 May 2008Annual return made up to 21/05/08 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
6 November 2007Registered office changed on 06/11/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
21 May 2007Incorporation (3 pages)
21 May 2007Incorporation (3 pages)