Company NameMonarchy Foods Limited
Company StatusDissolved
Company Number02141789
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameTrushelfco (No. 1091) Limited

Business Activity

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

Directors

Director NameSamuel Michael Gazal
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 1990(3 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address6 Roslyndale Avenue
Woollahra
Foreign
Director NamePeter Bruce Wenzel
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed15 December 1990(3 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address8 Cheyne House
London
SW3 4LA
Director NameJohn Flower Diddams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1990(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 16 May 1991)
RoleAccountant
Correspondence AddressBroadfield 22 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2DE
Secretary NameMr Alexander Mark Butcher
NationalityBritish
StatusResigned
Appointed15 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1992)
RoleAccountant
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR

Location

Registered AddressJames House
No 1 Babmaes St
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,065,000
Cash£12,000
Current Liabilities£3,371,000

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
12 March 1993Appointment of a liquidator (1 page)
12 March 1993Appointment of a liquidator (1 page)
9 June 1992Order of court to wind up (2 pages)
9 June 1992Order of court to wind up (2 pages)