Company NameMonami Consultancy Limited
Company StatusDissolved
Company Number06250546
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date12 December 2012 (11 years, 4 months ago)
Previous NameMonami Lettings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSrinivasan Ramaswamy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kirklees Close
Farsley, Pudsey
Leeds
West Yorkshire
LS28 5TF
Secretary NameSrividhya Jayaraman
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Kirklees Close
Farsley, Pudsey
Leeds
West Yorkshire
LS28 5TF

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved following liquidation (1 page)
12 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Liquidators statement of receipts and payments to 4 September 2012 (11 pages)
12 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2012Liquidators statement of receipts and payments to 4 September 2012 (11 pages)
12 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
12 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (11 pages)
12 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (11 pages)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
(1 page)
7 October 2011Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
(1 page)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Registered office address changed from 25 Kirklees Close, Farsley Leeds West Yorkshire LS28 5TF on 7 October 2011 (2 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 20
(4 pages)
28 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 20
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
12 March 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Return made up to 17/05/08; full list of members (3 pages)
12 September 2008Location of register of members (1 page)
12 September 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Ad 31/03/08-31/03/08 gbp si 19@1=19 gbp ic 1/20 (2 pages)
27 May 2008Ad 31/03/08-31/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2007Company name changed monami lettings LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed monami lettings LIMITED\certificate issued on 17/10/07 (2 pages)
17 May 2007Incorporation (18 pages)
17 May 2007Incorporation (18 pages)