Company NameJohnson Fry Monitoring Services Limited
Company StatusDissolved
Company Number02140148
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 10 months ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)
Previous NameJohnson Fry Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(12 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 11 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 College Gardens
London
SE21 7BE
Director NameChristopher John Povall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2009)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31 Burlington Drive
Beltinge
Herne Bay
Kent
CT6 6PG
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusClosed
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 11 March 2009)
Correspondence Address4th Floor 150-152 Fenchurch Street
London
EC3M 6BB
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 1998)
RoleCorporate Finance Executive
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMr Christopher Mark John Whittington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Lodge Kingsley Place
Highgate
London
N6 5EA
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameAlan James Izatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleTax Manager
Correspondence Address20 Glebelands
Pulborough
West Sussex
RH20 2JJ
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameDavid Leon Ellis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleBanker
Correspondence Address4 Cornwood Close
London
N2 0HP
Director NameTracy Dean Benjamin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleProperty Consultant
Correspondence Address3 Hartswood Green
Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1SL
Director NameAlastair John Livingstone Altham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address1 Devereux Road
London
SW11 6JR
Director NameSiobain Melanie Marie Prew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address34 Hotham Road
Putney
London
SW15 1QJ
Director NameMr David Megginson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Beverley Road
Barnes
London
SW13 0LX
Director NamePaul Simon Gildersleeves
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1997)
RoleAcct
Correspondence AddressThe Old Stables
The Green
Charney Bassett
Oxfordshire
OX12 0EU
Director NameMr Neil Sharman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address238 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DG
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(11 years after company formation)
Appointment Duration4 years (resigned 09 July 2002)
RoleAsset Manager
Correspondence AddressMill House
Talbot Place
Blackheath
London
SE3 0TZ
Director NameCatherine Toman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2000)
RoleFinance Director
Correspondence Address24 Winchfield Court
Winchfield
Hook
Hampshire
RG27 8SP
Director NameDeborah Ann Purdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2004)
RoleChartered Accountant
Correspondence Address30a Sherriff Road
London
NW6 2AU

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
29 March 2008Declaration of solvency (3 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2007Registered office changed on 04/09/07 from: 4TH floor 150-152 fenchurch street london EC3M 6BB (1 page)
20 August 2007Full accounts made up to 31 March 2007 (10 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
20 December 2006Registered office changed on 20/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
31 August 2006Full accounts made up to 31 March 2006 (10 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
13 June 2005Full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
22 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 March 2004 (11 pages)
19 May 2004Return made up to 06/05/04; full list of members (6 pages)
15 June 2003Full accounts made up to 31 March 2003 (10 pages)
12 June 2003Location of register of members (1 page)
12 June 2003Return made up to 06/05/03; full list of members (6 pages)
12 June 2003Secretary's particulars changed (1 page)
25 February 2003Auditor's resignation (4 pages)
4 November 2002Registered office changed on 04/11/02 from: 3RD floor 9-10 savile row london W1S 3PE (1 page)
12 September 2002New director appointed (3 pages)
31 July 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12 stratford place london W1C 1BB (1 page)
26 June 2002Location of register of members (1 page)
26 June 2002Return made up to 06/05/02; full list of members (6 pages)
26 June 2002Secretary's particulars changed (1 page)
24 June 2002Full accounts made up to 31 March 2002 (12 pages)
9 January 2002Registered office changed on 09/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 September 2001Director's particulars changed (1 page)
5 June 2001Return made up to 06/05/01; full list of members (6 pages)
5 June 2001Location of register of members (1 page)
23 May 2001Full accounts made up to 31 March 2001 (13 pages)
27 October 2000Registered office changed on 27/10/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
15 August 2000Director's particulars changed (1 page)
27 June 2000Full accounts made up to 31 March 2000 (13 pages)
8 June 2000Secretary's particulars changed (1 page)
18 May 2000Return made up to 06/05/00; full list of members (7 pages)
13 April 2000Auditor's resignation (1 page)
24 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999Return made up to 06/05/99; no change of members (8 pages)
25 March 1999Director resigned (1 page)
12 February 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Auditor's resignation (1 page)
9 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
12 May 1998Return made up to 06/05/98; full list of members (21 pages)
13 March 1998Director resigned (1 page)
6 November 1997Director resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (15 pages)
19 May 1997Return made up to 06/05/97; full list of members (28 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (3 pages)
16 May 1996Return made up to 06/05/96; full list of members (26 pages)
11 May 1995Return made up to 06/05/95; full list of members (60 pages)
18 April 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1989Full accounts made up to 31 October 1988 (9 pages)
23 January 1989Return made up to 09/12/88; full list of members (14 pages)