Company NameMonix Limited
Company StatusDissolved
Company Number01322035
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 9 months ago)
Dissolution Date19 March 1996 (28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlan Zipper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 19 March 1996)
RoleSales Representative
Correspondence Address11 Oakley Park North
London
N20
Director NameMonica Zipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 19 March 1996)
RoleDesigner
Correspondence Address11 Oakley Park North
London
N20
Secretary NameAlan Zipper
NationalityBritish
StatusClosed
Appointed15 April 1992(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 19 March 1996)
RoleCompany Director
Correspondence Address11 Oakley Park North
London
N20
Director NameMiss Joanne Butcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1992)
RoleSales
Correspondence Address125 St Albans Road
Watford
Hertfordshire
WD1 1RA
Director NameMr Jonathan Maurice Curitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 1991)
RoleAccountant
Correspondence Address17 Marlborough Mansions
London
NW6 1JR
Secretary NameDavid John Scott
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address21 Gordon House
London
SE10 9QR
Secretary NameMiss Grace Caldwell Waugh
NationalityBritish
StatusResigned
Appointed30 September 1991(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address30 Matilda House
London
E1 9LQ

Location

Registered Address27/31 Blandford Street
London
W1H 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
23 May 1995Strike-off action suspended (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)