About

Registered Number: 05981950
Date of Incorporation: 30/10/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: Harscombe House, 1 Darklake View, Plymouth, PL6 7TL

 

Montem Ltd was founded on 30 October 2006 and has its registered office in Plymouth. The organisation has one director listed as Gross, Jonathan Peter Lewis in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROSS, Jonathan Peter Lewis 20 December 2006 22 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.