ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monument Two Limited

Monument Two Limited is a liquidation company incorporated on 16 November 2016 with the registered office located in Woodford Green, Greater London. Monument Two Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
10482097
Private limited company
Age
8 years
Incorporated 16 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 292 days
Dated 12 November 2023 (1 year 10 months ago)
Next confirmation dated 12 November 2024
Was due on 26 November 2024 (9 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Hunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Address changed on 25 Oct 2024 (10 months ago)
Previous address was 50 Friar Gate Derby DE1 1DF
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1972
2019 One Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
2012 Partnership Homes Ltd
Jaspal Singh Sahota is a mutual person.
Active
Stretton Hall Development Company Ltd
Jaspal Singh Sahota is a mutual person.
Active
Monument Seven Ltd
Jaspal Singh Sahota is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£2.44M
Same as previous period
Net Assets
-£2.44M
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
10 Months Ago on 25 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 25 Oct 2024
Jaspal Singh Sahota Resigned
11 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 14 Nov 2023
Get Credit Report
Discover Monument Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 25 Oct 2024
Appointment of a voluntary liquidator
Submitted on 25 Oct 2024
Resolutions
Submitted on 25 Oct 2024
Registered office address changed from 50 Friar Gate Derby DE1 1DF to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 October 2024
Submitted on 25 Oct 2024
Termination of appointment of Jaspal Singh Sahota as a director on 17 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 29 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 22 Jul 2024
Total exemption full accounts made up to 30 November 2021
Submitted on 22 Jul 2024
Total exemption full accounts made up to 30 November 2020
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year