Company NameMonarch Film Corporation Limited
Company StatusDissolved
Company Number00441943
CategoryPrivate Limited Company
Incorporation Date9 September 1947(76 years, 8 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Vincent Aloyjius Gell
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(44 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address1a Montagu Mews North
London
W1H 1AJ
Secretary NameMrs Dorothea Mildred Gell
NationalityBritish
StatusClosed
Appointed06 February 1998(50 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address188 Newcastle Road
Seaforde
County Down
BT30 8NZ
Northern Ireland
Director NameCharles King Metcalfe
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 1998)
RoleSolicitor (Retired)
Correspondence Address3 The Towers
Soberton
Southampton
Hampshire
SO32 3PS
Secretary NameMr William Vincent Aloyjius Gell
NationalityBritish
StatusResigned
Appointed27 November 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address1a Montagu Mews North
London
W1H 1AJ

Location

Registered Address52 Queen Anne Street
London
W1M 9LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,597
Current Liabilities£13,166

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 27/11/00; full list of members (9 pages)
14 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 27/11/99; full list of members (9 pages)
1 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 December 1998Return made up to 27/11/98; full list of members (6 pages)
20 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
3 March 1998Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Return made up to 27/11/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Return made up to 27/11/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)