Company NameWragge Lawrence Graham & Co Monaco Holdings Limited
Company StatusDissolved
Company Number02385734
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesFc Europe and Fc Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(19 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew Witts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(21 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJames Bruce Brodie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1993)
RoleSolicitor
Correspondence Address1 St Marks Crescent
London
NW1 7TS
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1994)
RoleSolicitor
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Secretary NameJames Bruce Brodie
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address1 St Marks Crescent
London
NW1 7TS
Director NameFrank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2000)
RoleSolicitor
Correspondence Address15m Queen Square
London
WC1N 3AR
Secretary NameFrank George Presland
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2000)
RoleSolicitor
Correspondence Address15m Queen Square
London
WC1N 3AR
Director NameSteven Charles Sugar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1998)
RoleSolicitor
Correspondence Address13 Wilkinson Street
London
Sw8
Director NameMr Alan Dominique Jenkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Arthur Road
London
SW19 7DT
Director NameDavid Anthony Ansbro
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Airton
North Yorkshire
BD23 4AH
Director NameMichael Thomas Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleSolicitor
Correspondence AddressOrchard House
The Street Caston
Attleborough
Norfolk
NR17 1DD
Director NameMr David Keith Marlais James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressTrehedyn Cottage
Peterston Super Ely
Cardiff
South Glamorgan
CF5 6LG
Wales
Secretary NameMichael Thomas Brown
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleSolicitor
Correspondence AddressOrchard House
The Street Caston
Attleborough
Norfolk
NR17 1DD
Director NameBrian William Darrell Richards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMrs Penelope Julia Louise Francis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Priory Gardens
Highgate
London
N6 5QS
Secretary NameBrian William Darrell Richards
NationalityBritish
StatusResigned
Appointed30 June 2003(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
19 Water Lane
Cobham
Surrey
KT11 2PA
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.wragge-law.com
Telephone0121 3930315
Telephone regionBirmingham

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (1 page)
5 December 2019Full accounts made up to 30 April 2019 (15 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 30 April 2018 (16 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
21 December 2017Full accounts made up to 30 April 2017 (15 pages)
21 December 2017Full accounts made up to 30 April 2017 (15 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 30 April 2016 (14 pages)
7 January 2017Full accounts made up to 30 April 2016 (14 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page)
27 September 2016Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
14 August 2015Section 519 (1 page)
14 August 2015Section 519 (1 page)
20 January 2015Full accounts made up to 30 April 2014 (8 pages)
20 January 2015Full accounts made up to 30 April 2014 (8 pages)
11 December 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page)
11 December 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
1 August 2014Register inspection address has been changed from Two Snowhill Birmingham West Midlands United Kingdom to Two Snowhill Birmingham West Midlands (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands (1 page)
1 August 2014Register inspection address has been changed from Two Snowhill Birmingham West Midlands United Kingdom to Two Snowhill Birmingham West Midlands (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
1 May 2014Company name changed fc europe LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
1 May 2014Company name changed fc europe LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
7 April 2014Certificate of re-registration from Unlimited to Limited (1 page)
7 April 2014Termination of appointment of Brian Richards as a director (2 pages)
7 April 2014Termination of appointment of Brian Richards as a director (2 pages)
7 April 2014Re-registration from a private unlimited company to a private limited company (3 pages)
7 April 2014Re-registration of Memorandum and Articles (9 pages)
7 April 2014Re-registration from a private unlimited company to a private limited company (3 pages)
7 April 2014Certificate of re-registration from Unlimited to Limited (1 page)
7 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2014Re-registration of Memorandum and Articles (9 pages)
7 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2013Full accounts made up to 30 April 2013 (8 pages)
19 December 2013Full accounts made up to 30 April 2013 (8 pages)
15 October 2013Annual return made up to 20 September 2013
Statement of capital on 2013-10-15
  • GBP 2
(15 pages)
15 October 2013Annual return made up to 20 September 2013
Statement of capital on 2013-10-15
  • GBP 2
(15 pages)
31 January 2013Full accounts made up to 30 April 2012 (8 pages)
31 January 2013Full accounts made up to 30 April 2012 (8 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
28 March 2012Director's details changed for Hugh Patrick Guerin Maule on 21 March 2012 (3 pages)
28 March 2012Director's details changed for Hugh Patrick Guerin Maule on 21 March 2012 (3 pages)
28 March 2012Director's details changed for Brian William Darrell Richards on 21 March 2012 (3 pages)
28 March 2012Director's details changed for Brian William Darrell Richards on 21 March 2012 (3 pages)
3 February 2012Director's details changed for Brian William Darrell Richards on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Brian William Darrell Richards on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages)
4 January 2012Full accounts made up to 30 April 2011 (9 pages)
4 January 2012Full accounts made up to 30 April 2011 (9 pages)
11 October 2011Annual return made up to 20 September 2011 (15 pages)
11 October 2011Annual return made up to 20 September 2011 (15 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
9 November 2010Annual return made up to 20 September 2010 (15 pages)
9 November 2010Annual return made up to 20 September 2010 (15 pages)
1 October 2009Full accounts made up to 30 April 2009 (9 pages)
1 October 2009Return made up to 20/09/09; full list of members (7 pages)
1 October 2009Return made up to 20/09/09; full list of members (7 pages)
1 October 2009Full accounts made up to 30 April 2009 (9 pages)
18 February 2009Full accounts made up to 30 April 2008 (9 pages)
18 February 2009Full accounts made up to 30 April 2008 (9 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
3 September 2008Director appointed hugh patrick guerin maule (2 pages)
3 September 2008Director appointed hugh patrick guerin maule (2 pages)
27 August 2008Appointment terminated secretary brian richards (1 page)
27 August 2008Appointment terminated secretary brian richards (1 page)
23 July 2008Appointment terminate, secretary whale rock secretaries LIMITED logged form (1 page)
23 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
23 July 2008Appointment terminate, secretary whale rock secretaries LIMITED logged form (1 page)
23 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
12 February 2008Full accounts made up to 30 April 2007 (9 pages)
12 February 2008Full accounts made up to 30 April 2007 (9 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Location of register of members (1 page)
27 September 2007Return made up to 20/09/07; no change of members (7 pages)
27 September 2007Return made up to 20/09/07; no change of members (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
19 October 2006Return made up to 20/09/06; full list of members (5 pages)
19 October 2006Return made up to 20/09/06; full list of members (5 pages)
11 October 2005Return made up to 20/09/05; full list of members (5 pages)
11 October 2005Return made up to 20/09/05; full list of members (5 pages)
11 October 2004Return made up to 20/09/04; full list of members (5 pages)
11 October 2004Return made up to 20/09/04; full list of members (5 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Memorandum and Articles of Association (12 pages)
9 August 2004Memorandum and Articles of Association (12 pages)
23 March 2004Return made up to 20/09/03; full list of members (6 pages)
23 March 2004Return made up to 20/09/03; full list of members (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Return made up to 20/09/02; full list of members (6 pages)
21 October 2002Return made up to 20/09/02; full list of members (6 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
16 June 2002Return made up to 18/05/02; full list of members (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
6 November 2000Return made up to 18/05/00; full list of members (5 pages)
6 November 2000Return made up to 18/05/00; full list of members (5 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
19 May 1999Return made up to 18/05/99; full list of members (6 pages)
19 May 1999Return made up to 18/05/99; full list of members (6 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
21 September 1998Return made up to 18/05/98; no change of members (4 pages)
21 September 1998Return made up to 18/05/98; no change of members (4 pages)
24 August 1998Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
24 August 1998Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
20 July 1998Registered office changed on 20/07/98 from: 4 john carpenter street london EC4Y onh (1 page)
20 July 1998Registered office changed on 20/07/98 from: 4 john carpenter street london EC4Y onh (1 page)
8 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
25 May 1995Return made up to 18/05/95; no change of members (4 pages)
25 May 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
27 June 1994Return made up to 18/05/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 June 1994Return made up to 18/05/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 May 1993Return made up to 18/05/93; full list of members (8 pages)
13 May 1993Return made up to 18/05/93; full list of members (8 pages)
15 June 1992Return made up to 18/05/92; change of members (8 pages)
15 June 1992Return made up to 18/05/92; change of members (8 pages)
31 May 1991Return made up to 18/05/91; no change of members (7 pages)
31 May 1991Return made up to 18/05/91; no change of members (7 pages)
31 October 1990Return made up to 17/09/90; full list of members (7 pages)
31 October 1990Return made up to 17/09/90; full list of members (7 pages)
24 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1989Incorporation (35 pages)
18 May 1989Incorporation (35 pages)