About

Registered Number: 06397152
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 3 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE,

 

Montclair Homeshopping Ltd was founded on 11 October 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHER, Michael Oliver 11 October 2007 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Margaret Rose 02 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2016
RESOLUTIONS - N/A 16 July 2015
4.20 - N/A 16 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.