Monty'S Deli Limited

DataGardener
monty's deli limited
dissolved
Unknown

Monty's Deli Limited

09067833Private Limited With Share Capital

C/O Antony Batty & Co Thames Val, Innovation Centre 99 Park Drive, Abingdon, OX144RY
Incorporated

03/06/2014

Company Age

11 years

Directors

4

Employees

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

Monty's Deli Limited (09067833) is a private limited with share capital incorporated on 03/06/2014 (11 years old) and registered in abingdon, OX144RY. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Monty's deli limited is a retail company based out of trojan house 34 arcadia avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 47240
Unknown
Incorporated 03/06/2014
OX144RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

319

Shareholders

1

CCJs

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:12-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2021
Resolution
Category:Resolution
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Resolution
Category:Resolution
Date:23-01-2019
Capital Allotment Shares
Category:Capital
Date:22-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Capital Allotment Shares
Category:Capital
Date:20-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2017
Resolution
Category:Resolution
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:28-09-2016
Resolution
Category:Resolution
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Capital Allotment Shares
Category:Capital
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2014
Memorandum Articles
Category:Incorporation
Date:23-06-2014
Resolution
Category:Resolution
Date:23-06-2014
Incorporation Company
Category:Incorporation
Date:03-06-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date30/06/2021
Latest Accounts30/06/2020

Trading Addresses

C/O Antony Batty & Co Thames Val, Innovation Centre 99 Park Drive, Abingdon, Ox14 4Ry, OX144RYRegistered
Solar House - Pf, 915 High Road, London, N128QJ

Contact

0142088950
mail@montys-deli.com
montysdeli.co.uk
C/O Antony Batty & Co Thames Val, Innovation Centre 99 Park Drive, Abingdon, OX144RY