About

Registered Number: 04912028
Date of Incorporation: 25/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2020 (3 years and 9 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Monbello Blinds Ltd was founded on 25 September 2003 and are based in Newcastle Upon Tyne. Hynes, Mary Alice, Hynes, Paul Jerome are listed as the directors of Monbello Blinds Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYNES, Mary Alice 25 September 2003 - 1
HYNES, Paul Jerome 25 September 2003 30 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2020
LIQ14 - N/A 11 May 2020
LIQ03 - N/A 20 November 2019
AD01 - Change of registered office address 28 March 2019
LIQ03 - N/A 13 November 2018
LIQ03 - N/A 18 October 2017
AD01 - Change of registered office address 28 September 2016
RESOLUTIONS - N/A 26 September 2016
4.20 - N/A 26 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 29 March 2016
CH01 - Change of particulars for director 14 January 2016
MR01 - N/A 19 October 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 May 2014
AAMD - Amended Accounts 04 April 2014
AAMD - Amended Accounts 04 April 2014
AAMD - Amended Accounts 04 April 2014
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 June 2013
TM02 - Termination of appointment of secretary 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 27 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Debenture 24 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.