Company NameMonocrown Limited
Company StatusDissolved
Company Number02252851
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMary Moran
NationalityIrish
StatusClosed
Appointed29 October 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMr Ghanim Obeid
Date of BirthApril 1972 (Born 52 years ago)
NationalityKuwaiti
StatusClosed
Appointed07 February 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 11 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMr Sam Akers
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameEddie Akirov
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2000)
RoleProperty Developer
Correspondence Address19b Grove End Road
London
NW8 9SD
Director NameDerek Bluston
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Mayfield Gardens
London
NW4 2PY
Secretary NameRoy Akirov
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address19b Grove End Road
London
NW8 9SD
Director NameCharnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address1a Overstone Road
London
W6 0AA
Secretary NameJayshree Kapoor
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleHousewife
Correspondence Address1a Overstone Road
London
W6 0AA
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed25 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2003)
RoleManager
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1993)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,644,645
Cash£2,170
Current Liabilities£388,313

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007Receiver ceasing to act (2 pages)
6 March 2007Receiver's abstract of receipts and payments (2 pages)
6 March 2007Receiver's abstract of receipts and payments (2 pages)
5 December 2006Receiver's abstract of receipts and payments (3 pages)
5 May 2006Receiver's abstract of receipts and payments (3 pages)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
12 January 2006Accounts for a small company made up to 30 September 2004 (7 pages)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
21 April 2005Return made up to 14/02/05; full list of members (6 pages)
7 April 2005Appointment of receiver/manager (1 page)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 June 2004Registered office changed on 04/06/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
2 March 2004Return made up to 14/02/04; full list of members (6 pages)
12 November 2003New secretary appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 32 inverness terrace london W2 3JA (1 page)
10 November 2003Secretary resigned (1 page)
12 September 2003Return made up to 14/02/03; full list of members (6 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 May 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
13 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 May 2001Return made up to 14/02/01; full list of members (6 pages)
18 May 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 February 2000Nc inc already adjusted 10/02/00 (1 page)
21 February 2000Conve 12/02/00 (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
21 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Ad 10/02/00--------- us$ si [email protected] (2 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Return made up to 14/02/98; full list of members (5 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 February 1997Return made up to 14/02/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
25 April 1996Return made up to 14/02/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 May 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1994Return made up to 14/02/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1993Return made up to 14/02/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1993Secretary resigned;new secretary appointed (2 pages)
17 March 1993Director resigned (2 pages)
24 September 1992Return made up to 14/02/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1991Return made up to 31/12/90; full list of members (6 pages)
18 February 1991Return made up to 14/02/91; full list of members (8 pages)
9 May 1988Incorporation (13 pages)