ANTONIA & MO PROPERTY MONSTERS LIMITED

Register to unlock more data on OkredoRegister

ANTONIA & MO PROPERTY MONSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04914500

Incorporation date

28/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Havelock Road, Hastings, East Sussex TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon15/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon16/03/2021
Current accounting period extended from 2020-10-31 to 2021-04-30
dot icon12/03/2021
Change of details for Mr Moses Gibson as a person with significant control on 2020-03-13
dot icon12/03/2021
Director's details changed for Mr Moses Gibson on 2020-03-13
dot icon07/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon07/01/2020
Director's details changed for Antonia Lucy Birk on 2020-01-03
dot icon07/01/2020
Change of details for Ms Antonia Lucy Birk as a person with significant control on 2020-01-03
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon11/09/2019
Change of details for Mr Moses Gibson as a person with significant control on 2019-06-19
dot icon11/09/2019
Director's details changed for Mr Moses Gibson on 2019-06-19
dot icon24/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon17/08/2017
Change of details for Ms Antonia Lucy Birk as a person with significant control on 2017-07-06
dot icon17/08/2017
Director's details changed for Antonia Lucy Birk on 2017-07-06
dot icon17/08/2017
Director's details changed for Mr Moses Gibson on 2017-01-04
dot icon17/08/2017
Change of details for Mr Moses Gibson as a person with significant control on 2017-01-04
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/09/2016
Director's details changed for Mr Moses Gibson on 2016-06-27
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/06/2016
Previous accounting period extended from 2015-09-30 to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon15/10/2010
Director's details changed for Mr Moses Gibson on 2010-09-29
dot icon15/10/2010
Director's details changed for Antonia Lucy Birk on 2010-09-29
dot icon15/10/2010
Secretary's details changed for Antonia Lucy Birk on 2010-09-29
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon08/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon09/10/2009
Director's details changed for Moses Gibson on 2009-10-02
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 29/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / moses gibson / 11/02/2008
dot icon14/10/2008
Director and secretary's change of particulars / antonia birk / 23/06/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon01/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 29/09/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 29/09/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/10/2004
Return made up to 29/09/04; full list of members
dot icon09/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon17/10/2003
Ad 29/09/03--------- £ si 3@1=3 £ ic 4/7
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
New director appointed
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Ad 29/09/03--------- £ si 3@1=3 £ ic 1/4
dot icon29/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
222.38K
-
0.00
-
-
2021
0
222.38K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

222.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Moses
Director
29/09/2003 - Present
2
Birk, Antonia Lucy
Director
29/09/2003 - Present
3
Taylor, Martin Paul
Director
29/09/2003 - 29/09/2003
231
Courtnage, Claire Louise
Secretary
29/09/2003 - 29/09/2003
107
Birk, Antonia Lucy
Secretary
29/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTONIA & MO PROPERTY MONSTERS LIMITED

ANTONIA & MO PROPERTY MONSTERS LIMITED is an(a) Dissolved company incorporated on 28/09/2003 with the registered office located at 20 Havelock Road, Hastings, East Sussex TN34 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONIA & MO PROPERTY MONSTERS LIMITED?

toggle

ANTONIA & MO PROPERTY MONSTERS LIMITED is currently Dissolved. It was registered on 28/09/2003 and dissolved on 23/01/2023.

Where is ANTONIA & MO PROPERTY MONSTERS LIMITED located?

toggle

ANTONIA & MO PROPERTY MONSTERS LIMITED is registered at 20 Havelock Road, Hastings, East Sussex TN34 1BP.

What does ANTONIA & MO PROPERTY MONSTERS LIMITED do?

toggle

ANTONIA & MO PROPERTY MONSTERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANTONIA & MO PROPERTY MONSTERS LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.