MONAMOOR LIMITED

50 Stratton Street 50 Stratton Street, W1J 8LL
StatusDISSOLVED
Company No.03479549
CategoryPrivate Limited Company
Incorporated11 Dec 1997
Age26 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 2 months, 25 days

SUMMARY

MONAMOOR LIMITED is an dissolved private limited company with number 03479549. It was incorporated 26 years, 5 months, 10 days ago, on 11 December 1997 and it was dissolved 9 years, 2 months, 25 days ago, on 24 February 2015. The company address is 50 Stratton Street 50 Stratton Street, W1J 8LL.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-19

Officer name: Mr Timothy David William Springhall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-08-04

Documents

View document PDF

Legacy

Date: 04 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/07/14

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Siviter

Termination date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Farrer Brown

Change date: 2009-12-15

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter warner

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert farrer brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 30 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Address

Type: 287

Description: Registered office changed on 09/05/03 from: c/o lazard brothers & co LTD 21 moorfields london EC2P 2HT

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/03/01--------- £ si 47@1000=47000 £ ic 865000/912000

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/10/00--------- £ si 143@1000=143000 £ ic 722000/865000

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/07/00--------- £ si 143@1000=143000 £ ic 579000/722000

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/02/00--------- £ si 143@1000=143000 £ ic 436000/579000

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/10/99--------- £ si 95@1000=95000 £ ic 341000/436000

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 07/07/99--------- £ si 95@1000=95000 £ ic 246000/341000

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/98; full list of members

Documents

View document PDF

Resolution

Date: 19 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 09 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/09/98--------- £ si 95@1000=95000 £ ic 151000/246000

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/04/98--------- £ si 76@1000=76000 £ ic 75000/151000

Documents

View document PDF

Resolution

Date: 31 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/03/98--------- £ si 998@1=998 £ ic 74002/75000

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/03/98--------- £ si 74@1000=74000 £ ic 2/74002

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Capital

Type: 123

Description: £ nc 1000/1000000 20/03/98

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 11 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELIC SOUNDS LIMITED

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:03942466
Status:ACTIVE
Category:Private Limited Company

CAPTAIN CHARLES MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:07127223
Status:ACTIVE
Category:Private Limited Company

COMPLETE CO (WM) LTD

OFFICE 55,BIRMINGHAM,B12 9RG

Number:11516216
Status:ACTIVE
Category:Private Limited Company

JMR ADVISORS LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:08569294
Status:ACTIVE
Category:Private Limited Company

M D ELECTRICAL SERVICES (GRAMPIAN) LIMITED

10 LOIRSTON PLACE,ABERDEEN,AB12 3PR

Number:SC357813
Status:ACTIVE
Category:Private Limited Company

SWEET CHARIOT LIMITED

3 SPRUCE CLOSE,WITHAM,CM8 2NU

Number:10834305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source