Company NameMonitorhub Limited
Company StatusDissolved
Company NumberSC408235
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameVisibility365 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Kerr Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
Secretary NameRobert Kerr Walker
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland

Contact

Websitewww.monitorhub.com

Location

Registered Address4 Lynedoch Place
Glasgow
Lanarkshire
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£35,438
Cash£49,292
Current Liabilities£5,053

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 540
(5 pages)
23 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 540
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 540
(5 pages)
1 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 540
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 540.00
(7 pages)
7 August 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 540.00
(7 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 June 2012Company name changed VISIBILITY365 LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed VISIBILITY365 LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Sub-division of shares on 20 June 2012 (5 pages)
26 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 360.0
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 360.0
(4 pages)
26 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 20/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
26 June 2012Sub-division of shares on 20 June 2012 (5 pages)
26 June 2012Resolutions
  • RES13 ‐ Subdivision of shares 20/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
30 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 300.00
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 300.00
(4 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)