Background WavePink WaveYellow Wave

MONTCLARE HOMES LIMITED (07883395)

MONTCLARE HOMES LIMITED (07883395) is a dissolved UK company. incorporated on 15 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MONTCLARE HOMES LIMITED has been registered for 14 years. Current directors include FISHER, Nicholas, LANDESBERG, Andrew.

Company Number
07883395
Status
dissolved
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
DUFF & PHELPS LTD, London, SE1 9SG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISHER, Nicholas, LANDESBERG, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTCLARE HOMES LIMITED

MONTCLARE HOMES LIMITED is an dissolved company incorporated on 15 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MONTCLARE HOMES LIMITED was registered 14 years ago.(SIC: 41100)

Status

dissolved

Active since 14 years ago

Company No

07883395

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 21 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

DUFF & PHELPS LTD The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

30 City Road London EC1Y 2AB
From: 14 August 2013To: 13 November 2017
35 Peter Street Manchester M2 5BG United Kingdom
From: 15 December 2011To: 14 August 2013
Timeline

3 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Aug 13
Director Joined
Jan 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHER, Nicholas

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1958
Director
Appointed 15 Dec 2011

LANDESBERG, Andrew

Active
Galley Lane, BarnetEN5 4AL
Born January 1958
Director
Appointed 24 Dec 2013

Persons with significant control

1

Mr Andrew Landesberg

Active
BarnetEN5 4AL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
12 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 November 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 November 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 November 2017
600600
Resolution
8 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Change Person Director Company
25 September 2013
CH01Change of Director Details
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Incorporation Company
15 December 2011
NEWINCIncorporation