Company NameMontera Llp
Company StatusDissolved
Company NumberOC376666
CategoryLimited Liability Partnership
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Directors

LLP Designated Member NameConfidell Equities Ltd (Corporation)
StatusClosed
Appointed05 July 2012(same day as company formation)
Correspondence Address25 City Road, Office 320 Spaces City Road, Epworth
London
EC1Y 1AA
LLP Designated Member NameDelny United Limited (Corporation)
StatusClosed
Appointed05 July 2012(same day as company formation)
Correspondence Address25 City Road, Office 320 Spaces City Road, Epworth
London
EC1Y 1AA

Location

Registered AddressC/O Law & Tax International Solutions
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the limited liability partnership off the register (3 pages)
8 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
15 October 2021Registered office address changed from 25 City Road, Office 320 Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page)
30 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 July 2020Full accounts made up to 31 July 2019 (11 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 October 2019Member's details changed for Confidell Equities Ltd on 21 October 2019 (1 page)
22 October 2019Member's details changed for Delny United Limited on 21 October 2019 (1 page)
27 September 2019Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320 Spaces City Road, Epworth House London EC1Y 1AA on 27 September 2019 (1 page)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 31 July 2018 (11 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 July 2017 (11 pages)
7 February 2018Notification of Pavel Petrov as a person with significant control on 8 December 2017 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 July 2016 (8 pages)
27 June 2017Full accounts made up to 31 July 2016 (8 pages)
29 June 2016Annual return made up to 29 June 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 (3 pages)
16 May 2016Full accounts made up to 31 July 2015 (10 pages)
16 May 2016Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
16 May 2016Amended full accounts made up to 31 July 2014 (10 pages)
16 May 2016Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
16 May 2016Full accounts made up to 31 July 2015 (10 pages)
16 May 2016Amended full accounts made up to 31 July 2014 (10 pages)
18 June 2015Annual return made up to 18 June 2015 (3 pages)
18 June 2015Annual return made up to 18 June 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 5 July 2014 (3 pages)
10 July 2014Annual return made up to 5 July 2014 (3 pages)
10 July 2014Annual return made up to 5 July 2014 (3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Annual return made up to 5 July 2013 (3 pages)
15 July 2013Annual return made up to 5 July 2013 (3 pages)
15 July 2013Annual return made up to 5 July 2013 (3 pages)
5 July 2012Incorporation of a limited liability partnership (5 pages)
5 July 2012Incorporation of a limited liability partnership (5 pages)