MONTAL COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MONTAL COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562699

Incorporation date

26/11/1990

Size

-

Contacts

Registered address

Registered address

Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon27/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/04/2015
First Gazette notice for voluntary strike-off
dot icon31/03/2015
Application to strike the company off the register
dot icon16/03/2015
Termination of appointment of Andrew Ian Smith as a director on 2015-03-17
dot icon16/03/2015
Appointment of Mr Haywood Trefor Chapman as a director on 2015-03-17
dot icon16/03/2015
Termination of appointment of Hugh Robert Pollock as a director on 2015-03-17
dot icon16/03/2015
Termination of appointment of Joanne Lesley Ponting as a director on 2015-03-17
dot icon16/03/2015
Termination of appointment of Colin Peter Sales as a director on 2015-02-27
dot icon22/06/2014
Appointment of Mr Paul Myhill as a secretary
dot icon22/06/2014
Registered office address changed from Blackbrook House the Dorking Business Park Dorking Surrey RH4 1HJ on 2014-06-23
dot icon22/06/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon22/06/2014
Termination of appointment of Joanne Ponting as a secretary
dot icon30/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/06/2013
Appointment of Mr Andrew Ian Smith as a director
dot icon29/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon22/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon06/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon26/04/2009
Return made up to 15/04/09; full list of members
dot icon20/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/05/2008
Return made up to 15/04/08; full list of members
dot icon14/04/2008
Director appointed hugh robert pollock
dot icon08/04/2008
Appointment terminated director peter alexander
dot icon08/04/2008
Appointment terminated director and secretary andrew monteith
dot icon08/04/2008
Director appointed colin peter sales
dot icon08/04/2008
Director and secretary appointed joanne lesley ponting
dot icon17/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/04/2007
Return made up to 15/04/07; full list of members
dot icon17/05/2006
Return made up to 15/04/06; full list of members
dot icon30/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon18/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon16/05/2005
Return made up to 15/04/05; full list of members
dot icon03/01/2005
Return made up to 27/11/04; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/12/2003
Return made up to 27/11/03; full list of members
dot icon24/09/2003
Miscellaneous
dot icon03/09/2003
Accounts for a small company made up to 2002-09-30
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Notice of resolution removing auditor
dot icon02/01/2003
Return made up to 27/11/02; full list of members
dot icon24/09/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon10/09/2002
Director resigned
dot icon15/01/2002
Accounts for a small company made up to 2001-04-30
dot icon11/12/2001
Return made up to 27/11/01; full list of members
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon07/05/2001
Director resigned
dot icon28/03/2001
Particulars of mortgage/charge
dot icon13/12/2000
Accounts for a medium company made up to 2000-04-30
dot icon03/12/2000
Return made up to 27/11/00; full list of members
dot icon15/05/2000
Registered office changed on 16/05/00 from: 6 farncombe road worthing W. sussex BN11 2BE
dot icon20/02/2000
Secretary's particulars changed;director's particulars changed
dot icon15/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Return made up to 27/11/99; full list of members
dot icon17/03/1999
Return made up to 27/11/98; full list of members
dot icon30/12/1998
Accounts for a medium company made up to 1998-04-30
dot icon05/10/1998
Director resigned
dot icon25/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon10/02/1998
Return made up to 27/11/97; no change of members
dot icon14/09/1997
Resolutions
dot icon07/05/1997
Certificate of change of name
dot icon02/03/1997
Accounts for a medium company made up to 1996-04-30
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon01/02/1997
Return made up to 27/11/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-04-30
dot icon11/03/1996
Return made up to 27/11/95; full list of members
dot icon26/03/1995
Accounts for a small company made up to 1994-04-30
dot icon21/02/1995
Resolutions
dot icon21/02/1995
£ nc 100/100000 10/02/95
dot icon15/02/1995
Return made up to 27/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Particulars of mortgage/charge
dot icon14/03/1994
Accounts for a small company made up to 1993-04-30
dot icon20/12/1993
Return made up to 27/11/93; full list of members
dot icon03/03/1993
Accounts for a small company made up to 1992-04-30
dot icon30/11/1992
Return made up to 27/11/92; no change of members
dot icon08/10/1992
Accounts for a small company made up to 1991-11-30
dot icon01/04/1992
Accounting reference date shortened from 30/11 to 30/04
dot icon16/02/1992
Registered office changed on 17/02/92 from: 13 liverpool gardens worthing W. sussex BN11 1RY
dot icon09/02/1992
Return made up to 27/11/91; full list of members
dot icon18/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Certificate of change of name
dot icon06/12/1990
Registered office changed on 07/12/90 from: 50 lincolns inn fields london WC2A 3PF
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Resolutions
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Hugh Robert
Director
27/03/2008 - 17/03/2015
10
Sales, Colin Peter
Director
27/03/2008 - 27/02/2015
10
Smith, Andrew Ian
Director
24/06/2013 - 17/03/2015
70
Chapman, Haywood Trefor
Director
17/03/2015 - Present
62
Myhill, Paul
Secretary
20/06/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONTAL COMPUTER SYSTEMS LIMITED

MONTAL COMPUTER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONTAL COMPUTER SYSTEMS LIMITED?

toggle

MONTAL COMPUTER SYSTEMS LIMITED is currently Dissolved. It was registered on 26/11/1990 and dissolved on 27/07/2015.

Where is MONTAL COMPUTER SYSTEMS LIMITED located?

toggle

MONTAL COMPUTER SYSTEMS LIMITED is registered at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does MONTAL COMPUTER SYSTEMS LIMITED do?

toggle

MONTAL COMPUTER SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MONTAL COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 27/07/2015: Final Gazette dissolved via voluntary strike-off.