Company NameMonifieth P O Limited
Company StatusDissolved
Company NumberSC269074
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMohammad Kashif Ashraf
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland
Director NameMohammed Saqib Ashraf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland
Director NameMr Mohammad Atif Ashraf
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland
Secretary NameMr Mohammad Atif Ashraf
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland

Contact

Websitewww.monifieththeatre.co.uk

Location

Registered Address69 Wemyss Crescent
Monifieth
Dundee
DD5 4RA
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Financials

Year2013
Net Worth£19,964
Current Liabilities£32,278

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 September 2011Delivered on: 17 September 2011
Satisfied on: 28 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
28 October 2015Satisfaction of charge 1 in full (5 pages)
28 October 2015Satisfaction of charge 1 in full (5 pages)
25 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(7 pages)
25 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(7 pages)
10 August 2015Registered office address changed from 33 High Street, Monifieth Dundee Angus DD5 4AA to 69 Wemyss Crescent Monifieth Dundee DD5 4RA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 33 High Street, Monifieth Dundee Angus DD5 4AA to 69 Wemyss Crescent Monifieth Dundee DD5 4RA on 10 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for Mohammed Saqib Ashraf on 11 June 2010 (2 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mohammad Kashif Ashraf on 11 June 2010 (2 pages)
5 August 2010Director's details changed for Mohammad Kashif Ashraf on 11 June 2010 (2 pages)
5 August 2010Director's details changed for Mohammad Attif Ashraf on 11 June 2010 (2 pages)
5 August 2010Director's details changed for Mohammed Saqib Ashraf on 11 June 2010 (2 pages)
5 August 2010Director's details changed for Mohammad Attif Ashraf on 11 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 11/06/09; full list of members (4 pages)
30 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 11/06/06; full list of members (3 pages)
29 August 2006Return made up to 11/06/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 11/06/05; full list of members (3 pages)
29 June 2005Return made up to 11/06/05; full list of members (3 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
11 June 2004Incorporation (17 pages)
11 June 2004Incorporation (17 pages)