About

Registered Number: 04912028
Date of Incorporation: 25/09/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2020 (4 years and 6 months ago)
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Established in 2003, Monbello Blinds Ltd are based in Newcastle Upon Tyne, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has 2 directors listed at Companies House.

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.