Company NameMonostep Limited
Company StatusDissolved
Company Number02280431
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed30 April 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 20 March 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleDirector Of Planning And Development
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Director NameJames Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameWilliam Gilbert Simmons Jackson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 1996)
RoleSurveyor
Correspondence Address15 Montholme Road
London
SW11 6HX
Director NameMr Rex Anthony Ingram
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Shute
Axminster
Devon
EX13 7PU
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed24 June 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(5 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameJohn McKie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
10 May 2000Full accounts made up to 31 December 1999 (7 pages)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (7 pages)
20 June 1999Return made up to 31/05/99; no change of members (7 pages)
20 June 1999Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (7 pages)
22 June 1998Return made up to 31/05/98; no change of members (7 pages)
6 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
18 June 1997Return made up to 31/05/97; full list of members (7 pages)
17 April 1997Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Return made up to 31/05/96; change of members (8 pages)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 31/05/95; no change of members (6 pages)
20 June 1995Director resigned;new director appointed (6 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)