About

Registered Number: 05913295
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP,

 

Having been setup in 2006, Monty Spinning Cobra Ltd has its registered office in Hemel Hempstead in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has 3 directors listed as Isher, Panesar Singh, Panesar, Mudhsuden Singh, Parsooth, Dipaklal Bhaga.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHER, Panesar Singh 22 January 2008 - 1
PANESAR, Mudhsuden Singh 22 August 2006 - 1
PARSOOTH, Dipaklal Bhaga 22 August 2006 22 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 04 September 2018
AAMD - Amended Accounts 28 June 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 May 2016
AA - Annual Accounts 30 October 2015
DISS40 - Notice of striking-off action discontinued 16 September 2015
AR01 - Annual Return 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 17 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.