About

Registered Number: 06173034
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Monty Hyams Developments Ltd was founded on 20 March 2007 and has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 01 April 2015
RESOLUTIONS - N/A 05 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 February 2015
SH19 - Statement of capital 05 February 2015
CAP-SS - N/A 05 February 2015
RESOLUTIONS - N/A 11 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2014
SH19 - Statement of capital 11 November 2014
CAP-SS - N/A 11 November 2014
TM01 - Termination of appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 25 June 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 March 2012
RP04 - N/A 01 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 28 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.