Company NameMontex Worldwide Llp
Company StatusDissolved
Company NumberOC365138
CategoryLimited Liability Partnership
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed17 May 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed17 May 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
.
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None

Contact

Websitewww.brighterworld.co.uk

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
29 October 2015Total exemption full accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 (3 pages)
20 August 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
20 August 2014Total exemption full accounts made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 1 June 2014 (3 pages)
5 June 2014Annual return made up to 1 June 2014 (3 pages)
5 June 2014Annual return made up to 1 June 2014 (3 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (3 pages)
9 June 2013Annual return made up to 1 June 2013 (3 pages)
9 June 2013Annual return made up to 1 June 2013 (3 pages)
9 June 2013Annual return made up to 1 June 2013 (3 pages)
17 August 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
17 August 2012Total exemption full accounts made up to 30 June 2012 (3 pages)
10 June 2012Annual return made up to 1 June 2012 (3 pages)
10 June 2012Annual return made up to 1 June 2012 (3 pages)
10 June 2012Annual return made up to 1 June 2012 (3 pages)
19 May 2012Appointment of Primecross Inc. as a member (2 pages)
19 May 2012Appointment of Formond Inc. as a member (2 pages)
19 May 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
19 May 2012Appointment of Primecross Inc. as a member (2 pages)
19 May 2012Appointment of Formond Inc. as a member (2 pages)
19 May 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
19 May 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
19 May 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
1 June 2011Incorporation of a limited liability partnership (6 pages)
1 June 2011Incorporation of a limited liability partnership (6 pages)