Company NameMonitor Consultancy Limited
Company StatusDissolved
Company Number02826468
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 11 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Jose Carlos Lloyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 11 April 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thurlow Park Road
London
SE21 8HY
Secretary NameJulie Karen Samnadda-Lloyd
NationalityBritish
StatusClosed
Appointed08 August 1993(1 month, 4 weeks after company formation)
Appointment Duration12 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address100 Thurlow Park Road
London
SE21 8HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Thurlow Park Road
West Dulwich
London
SE21 8HY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,536
Current Liabilities£1,536

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
25 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 August 2004Return made up to 11/06/04; full list of members (6 pages)
24 September 2003Return made up to 11/06/03; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
4 July 2002Return made up to 11/06/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
5 September 2000Full accounts made up to 30 June 1999 (8 pages)
31 August 2000Return made up to 11/06/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 November 1999Return made up to 11/06/99; no change of members (4 pages)
10 December 1998Registered office changed on 10/12/98 from: flat 5 4 the knoll beckenham kent BR3 5JW (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Secretary's particulars changed (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 July 1997Return made up to 11/06/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 August 1996Return made up to 11/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/08/96
(4 pages)
27 June 1995Return made up to 11/06/95; no change of members (4 pages)
13 April 1995Full accounts made up to 30 June 1994 (10 pages)