Company NameMonanote Properties Limited
Company StatusDissolved
Company Number03451311
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Javed Sabir Tahir
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(12 years after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Secretary NameSazia Tahir
NationalityBritish
StatusClosed
Appointed29 October 2009(12 years after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2012)
RoleCompany Director
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Director NameMohammed Imran Rashid
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address124 Milkstone Road
Rochdale
Lancashire
OL11 1NU
Secretary NameMohammed Mujahid
NationalityBritish
StatusResigned
Appointed12 January 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1999)
RoleSecretary
Correspondence Address10 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Director NameMohammed Mujahid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address10 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Secretary NameMohammed Imran Rashid
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2002)
RoleSecretary
Correspondence Address124 Milkstone Road
Rochdale
Lancashire
OL11 1NU
Secretary NameSaira Mujahid
NationalityBritish
StatusResigned
Appointed28 November 2002(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2009)
RoleSecretary
Correspondence Address8 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSabir House
Overt Street
Rochdale
Lancashire
OL11 1PW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,960
Net Worth£77,310
Cash£51,737
Current Liabilities£6,324

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
17 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(14 pages)
17 February 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(14 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
7 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
17 February 2011Annual return made up to 14 December 2010 (14 pages)
17 February 2011Annual return made up to 14 December 2010 (14 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
20 January 2010Annual return made up to 14 December 2009 (14 pages)
20 January 2010Annual return made up to 14 December 2009 (14 pages)
12 January 2010Appointment of Javed Sabir Tahir as a director (3 pages)
12 January 2010Appointment of Javed Sabir Tahir as a director (3 pages)
12 December 2009Appointment of Sazia Tahir as a secretary (3 pages)
12 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
12 December 2009Appointment of Sazia Tahir as a secretary (3 pages)
12 December 2009Termination of appointment of Saira Mujahid as a secretary (2 pages)
12 December 2009Termination of appointment of Saira Mujahid as a secretary (2 pages)
12 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 June 2009Registered office changed on 06/06/2009 from c/o munaver rasul 265 talbot road stretford manchester lancashire M32 0YW (1 page)
6 June 2009Return made up to 14/11/08; full list of members (5 pages)
6 June 2009Registered office changed on 06/06/2009 from c/o munaver rasul 265 talbot road stretford manchester lancashire M32 0YW (1 page)
6 June 2009Return made up to 14/11/08; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 January 2008Return made up to 17/10/07; no change of members (6 pages)
7 January 2008Return made up to 17/10/07; no change of members (6 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor 132-142 wilmslow road manchester lancashire M14 5AH (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor 132-142 wilmslow road manchester lancashire M14 5AH (1 page)
28 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
27 October 2006Return made up to 17/10/06; full list of members (7 pages)
27 October 2006Return made up to 17/10/06; full list of members (7 pages)
24 October 2006Return made up to 17/10/05; full list of members (7 pages)
24 October 2006Return made up to 17/10/05; full list of members (7 pages)
14 July 2006Registered office changed on 14/07/06 from: 19 bond street blackpool lancashire FY4 1BQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 19 bond street blackpool lancashire FY4 1BQ (1 page)
31 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
19 January 2005Return made up to 17/10/04; full list of members (7 pages)
19 January 2005Return made up to 17/10/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
5 April 2004Return made up to 17/10/03; full list of members (7 pages)
5 April 2004Return made up to 17/10/03; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
21 February 2003Return made up to 17/10/02; full list of members (7 pages)
21 February 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
17 November 2000Full accounts made up to 31 January 2000 (8 pages)
17 November 2000Accounts made up to 31 January 2000 (8 pages)
21 January 2000Return made up to 17/10/99; full list of members (8 pages)
21 January 2000Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 1999Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
12 August 1999Full accounts made up to 31 January 1999 (8 pages)
12 August 1999Accounts made up to 31 January 1999 (8 pages)
10 May 1999Return made up to 17/10/98; full list of members (6 pages)
10 May 1999Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
17 November 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
20 April 1998Registered office changed on 20/04/98 from: sabir house overt street rochdale lancashire OL11 1PW (1 page)
20 April 1998Registered office changed on 20/04/98 from: sabir house overt street rochdale lancashire OL11 1PW (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 October 1997Incorporation (20 pages)