Williton
Somerset
TA4 4LW
Director Name | Allegra Kate Monico |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2009) |
Role | Event Organiser |
Correspondence Address | Woolston Grange Williton Somerset TA4 4LW |
Director Name | Mr James Monico |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hartland Road London NW1 8DB |
Secretary Name | Mr Anthony Martin Monico |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woolston Grange Williton Somerset TA4 4LW |
Director Name | Carole Joan McCarthy |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2006) |
Role | Book Keeper |
Correspondence Address | 108b Herbert Road Plumstead London SE18 7BL |
Secretary Name | Carole Joan McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 108b Herbert Road Plumstead London SE18 7BL |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
121.4k at 1 | Anthony Martin Monico 86.72% Ordinary |
---|---|
5.8k at 1 | Ms Alison Nancy Monico 4.11% Ordinary |
5k at 1 | James Gervase Monico 3.57% Ordinary |
5k at 1 | Ms Allegra Kate Monico 3.57% Ordinary |
2.2k at 1 | Graham Robert Hitchcock 1.56% Ordinary |
650 at 1 | Ms Carole Joan Mccarthy 0.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £135,279 |
Net Worth | £199,234 |
Cash | £13,746 |
Current Liabilities | £81,425 |
Latest Accounts | 30 June 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2009 | Application for striking-off (1 page) |
22 August 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
9 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
13 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
24 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 10 bowling green lane london EC1R 0BD (1 page) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
7 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
21 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
25 July 1998 | Return made up to 26/07/98; full list of members (7 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
13 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |