Company NameMoncy's Ltd
Company StatusDissolved
Company Number07057405
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBrijit Mary Mathew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Elvington
King's Lynn
Norfolk
PE30 4UX
Director NameMr Moncy Mathew
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address153 Elvington
King's Lynn
Norfolk
PE30 4UX

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

50 at £1Brijit Mary Mathew
50.00%
Ordinary
50 at £1Moncy Mathew
50.00%
Ordinary

Financials

Year2014
Net Worth£7,827
Cash£93
Current Liabilities£9,593

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2019Bona Vacantia disclaimer (1 page)
29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Voluntary strike-off action has been suspended (1 page)
19 February 2014Voluntary strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Director's details changed for Brijit Mary Mathew on 25 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Moncy Mathew on 25 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Moncy Mathew on 25 October 2013 (2 pages)
26 November 2013Director's details changed for Brijit Mary Mathew on 25 October 2013 (2 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Brijit Mary Mathew on 26 October 2011 (2 pages)
17 November 2011Director's details changed for Brijit Mary Mathew on 26 October 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 November 2010Appointment of Brijit Mary Mathew as a director (3 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
25 November 2010Appointment of Brijit Mary Mathew as a director (3 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
8 November 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 8 November 2010 (2 pages)
11 May 2010Registered office address changed from 5 Merganser Road Hartlepool TS26 0RD United Kingdom on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 5 Merganser Road Hartlepool TS26 0RD United Kingdom on 11 May 2010 (2 pages)
24 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 24 February 2010 (1 page)
26 October 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 October 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)