MONTEREY LIMITED

4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England
StatusDISSOLVED
Company No.03553985
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 11 days

SUMMARY

MONTEREY LIMITED is an dissolved private limited company with number 03553985. It was incorporated 26 years, 2 months, 14 days ago, on 22 April 1998 and it was dissolved 1 year, 2 months, 11 days ago, on 25 April 2023. The company address is 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: Office 3, 56 Broadwick Street London W1F 7AJ England

New address: 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom

New address: Office 3, 56 Broadwick Street London W1F 7AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-23

Old address: Fourth Floor 20 Margaret Street London W1W 8RS

New address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Anthony Bateson

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cathersides

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cathersides

Appointment date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Hazzard

Termination date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 180-186 King's Cross Road London WC1X 9DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versos Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Versos Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hazzard

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Cook

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mediapa llc

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cms management services LIMITED

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 287

Description: Registered office changed on 19/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed city secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dennis cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/03

Documents

View document PDF

Resolution

Date: 02 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Resolution

Date: 30 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/02

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jul 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AAMD

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/01

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 19/01/01 from: 50 hans crescent, fourth floor, knightsbridge, london SW1X 0NB

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/00

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/99

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST FEBRUARY 1952 LTD

245 245-251 WHITECHAPEL ROAD,LONDON,E1 1DB

Number:11833138
Status:ACTIVE
Category:Private Limited Company

KOMAGS LTD

FLAT 8, SPA HOUSE,BARNET,EN5 1PY

Number:10721650
Status:ACTIVE
Category:Private Limited Company

LIBERTY HOUSE LIMITED

NO 7,LONDON,W1J 7RH

Number:04272220
Status:ACTIVE
Category:Private Limited Company

MITTELRHEIN-EVENTAGENTUR LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05927901
Status:ACTIVE
Category:Private Limited Company

SECURE PAYMENT SERVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10698017
Status:ACTIVE
Category:Private Limited Company

TJ3 UK LTD

216 HIGH ROAD,ROMFORD,RM6 6LS

Number:07743176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source