Company NameMonograms & More Limited
Company StatusDissolved
Company Number02436762
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Annar Mangalji
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 1991(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St Georges Road
Wimbledon
London
SW19 4EA
Secretary NameVeronica Taylor
NationalityBritish
StatusClosed
Appointed01 July 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address11 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD
Director NameMajid Mangalji
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1991(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address213 Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameMrs Annar Mangalji
NationalityCanadian
StatusResigned
Appointed28 June 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St Georges Road
Wimbledon
London
SW19 4EA

Location

Registered Address300 Kingston Road
London
SW20 8LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
12 August 1999Full accounts made up to 31 March 1998 (7 pages)
29 July 1999Return made up to 28/06/99; no change of members (4 pages)
31 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1998Return made up to 28/06/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
1 August 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
15 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Full accounts made up to 31 March 1994 (10 pages)