Company NameMONA Liza Designerwear Ltd.
Company StatusDissolved
Company NumberSC169026
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameMONA Liza Creations Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alan Lowrie Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaich House Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMrs Louise Mary Kelly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaich House Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameMrs Louise Mary Kelly
NationalityBritish
StatusClosed
Appointed14 October 1996(same day as company formation)
RoleSpecial Projects Manager
Correspondence AddressLaich House Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.mlclothing.co.uk

Location

Registered AddressC/O A Kelly Ltd, Mita House
Nobel Road, Wester Gourdie Ind
Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Financials

Year2013
Net Worth-£31,291
Cash£25,270
Current Liabilities£391,320

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 February 2014Delivered on: 20 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 1998Delivered on: 8 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Registration of charge 1690260002 (19 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Director's details changed for Alan Lowrie Kelly on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Louise Mary Kelly on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Alan Lowrie Kelly on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Louise Mary Kelly on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Louise Mary Kelly on 20 August 2009 (1 page)
21 October 2009Director's details changed for Mrs Louise Mary Kelly on 20 August 2009 (2 pages)
21 October 2009Director's details changed for Alan Lowrie Kelly on 20 August 2009 (2 pages)
30 October 2008Return made up to 14/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 October 2007Return made up to 14/10/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Return made up to 14/10/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Return made up to 14/10/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2004Return made up to 14/10/04; full list of members (7 pages)
30 June 2004Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
24 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 November 2003Return made up to 14/10/03; full list of members (7 pages)
22 October 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 November 2000Return made up to 14/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 January 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
27 October 1999Return made up to 14/10/99; full list of members (6 pages)
29 June 1999Company name changed\certificate issued on 29/06/99 (2 pages)
27 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 July 1998Particulars of contract relating to shares (4 pages)
3 July 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages)
16 June 1998Accounting reference date shortened from 31/03/98 to 30/04/97 (1 page)
16 June 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 May 1998Partic of mort/charge * (6 pages)
30 November 1997Return made up to 14/10/97; full list of members (6 pages)
18 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 March 1997Company name changed la dolce vita LTD.\certificate issued on 11/03/97 (2 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Secretary resigned (1 page)
14 October 1996Incorporation (16 pages)