Company NameMonty Rex Ltd
Company StatusDissolved
Company Number02954149
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDominique Surel
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed08 August 1994(1 week, 3 days after company formation)
Appointment Duration18 years, 9 months (closed 30 April 2013)
RoleBusiness Manager
Correspondence Address5694 South Jackpine Road
Evergreen
Colorado Co 80439
United States
Secretary NameRichard Gregory Barca
NationalityBritish
StatusClosed
Appointed30 October 1998(4 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 30 April 2013)
RoleSolicitor
Correspondence Address11 Brewer Street
London
W1R 3FL
Director NameMr Mark Corry Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(4 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 30 April 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address92 Osbaldeston Road
London
N16 6NL
Director NameMr Mark Emiel Hartman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Catherine Place
London
SW1E 6DX
Director NameIan Stevenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleClaims Consultant
Correspondence Address9 St Catherines Close
Burbage
Leicestershire
LE10 2QD
Secretary NameIan Stevenson
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleClaims Consultant
Correspondence Address9 St Catherines Close
Burbage
Leicestershire
LE10 2QD
Secretary NameAlex Simm
NationalityBritish
StatusResigned
Appointed15 August 1998(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1998)
RoleBusinessman
Correspondence AddressSuite 450
2 Old Brompton Road
London
SW7 3DQ
Director NamePeregrine Christopher Geoffrey Coysh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2005)
RoleBusiness Person
Correspondence AddressThe Ness
Ness Road
Erwarton
Suffolk
IP9 1LW
Director NameMr Gregory Van Dyk Watson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2010)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address24 Mansfield Road
London
NW3 2HP

Location

Registered Address37 Braithwaite
Hall Place
London
W2 1LP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£129,090
Cash£445
Current Liabilities£154,012

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2013Notice of final account prior to dissolution (1 page)
31 January 2013Notice of final account prior to dissolution (1 page)
31 January 2013Return of final meeting of creditors (1 page)
24 August 2010Termination of appointment of Gregory Van Dyk Watson as a director (2 pages)
24 August 2010Termination of appointment of Mark Hartman as a director (2 pages)
24 August 2010Termination of appointment of Gregory Van Dyk Watson as a director (2 pages)
24 August 2010Termination of appointment of Mark Hartman as a director (2 pages)
18 June 2008Order of court to wind up (1 page)
18 June 2008Order of court to wind up (1 page)
18 June 2008Appointment of a liquidator (1 page)
18 June 2008Appointment of a liquidator (1 page)
16 June 2008Order of court to wind up (1 page)
16 June 2008Appointment of a liquidator (1 page)
16 June 2008Appointment of a liquidator (1 page)
16 June 2008Order of court to wind up (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 December 2007Notice of completion of voluntary arrangement (9 pages)
19 December 2007Notice of completion of voluntary arrangement (9 pages)
8 October 2007Return made up to 29/07/07; no change of members (8 pages)
8 October 2007Return made up to 29/07/07; no change of members (8 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
17 August 2007Memorandum and Articles of Association (5 pages)
17 August 2007Memorandum and Articles of Association (5 pages)
10 August 2007Company name changed isokon solutions LTD\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed isokon solutions LTD\certificate issued on 10/08/07 (2 pages)
30 July 2007Memorandum and Articles of Association (5 pages)
30 July 2007Memorandum and Articles of Association (5 pages)
25 July 2007Company name changed isokon systems LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed isokon systems LIMITED\certificate issued on 25/07/07 (2 pages)
1 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2007 (6 pages)
1 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2007 (6 pages)
2 October 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2006Return made up to 29/07/06; full list of members (10 pages)
17 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (8 pages)
17 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (8 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2005Nc inc already adjusted 25/07/05 (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
21 October 2005Nc inc already adjusted 25/07/05 (1 page)
19 October 2005Return made up to 29/07/05; full list of members (10 pages)
13 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (7 pages)
13 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (7 pages)
13 July 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 July 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
17 March 2005Return made up to 29/07/04; full list of members (10 pages)
17 March 2005Return made up to 29/07/04; full list of members (10 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 23 catherine place london SW1E 6DX (1 page)
8 February 2005Registered office changed on 08/02/05 from: 23 catherine place london SW1E 6DX (1 page)
16 October 2004Particulars of mortgage/charge (7 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Nc inc already adjusted 25/07/03 (1 page)
11 November 2003Return made up to 29/07/03; full list of members (10 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Memorandum and Articles of Association (3 pages)
11 November 2003Memorandum and Articles of Association (3 pages)
11 November 2003Nc inc already adjusted 25/07/03 (1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 November 2002Return made up to 29/07/02; full list of members (9 pages)
12 November 2002Return made up to 29/07/02; full list of members (9 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
28 August 2001Return made up to 29/07/01; full list of members (8 pages)
28 August 2001Return made up to 29/07/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 2000Return made up to 29/07/00; full list of members (8 pages)
11 August 2000Return made up to 29/07/00; full list of members (8 pages)
26 October 1999Return made up to 29/07/99; full list of members (6 pages)
26 October 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Registered office changed on 02/08/99 from: suite 450 2 old brompton road london SW7 3DQ (1 page)
2 August 1999Registered office changed on 02/08/99 from: suite 450 2 old brompton road london SW7 3DQ (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
19 October 1998Company name changed legis protection LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed legis protection LIMITED\certificate issued on 20/10/98 (2 pages)
13 October 1998Return made up to 29/07/98; no change of members (4 pages)
13 October 1998Return made up to 29/07/98; no change of members (4 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
28 September 1998Accounts for a small company made up to 31 July 1998 (1 page)
28 September 1998Accounts for a small company made up to 31 July 1998 (1 page)
21 May 1998Registered office changed on 21/05/98 from: 13-14 dean street london W1V 5AH (1 page)
21 May 1998Registered office changed on 21/05/98 from: 13-14 dean street london W1V 5AH (1 page)
1 April 1998Accounts for a small company made up to 31 July 1997 (1 page)
1 April 1998Accounts for a small company made up to 31 July 1995 (1 page)
1 April 1998Accounts for a small company made up to 31 July 1996 (1 page)
1 April 1998Accounts for a small company made up to 31 July 1996 (1 page)
1 April 1998Accounts for a small company made up to 31 July 1997 (1 page)
1 April 1998Accounts for a small company made up to 31 July 1995 (1 page)
18 November 1997Return made up to 29/07/97; full list of members (6 pages)
18 November 1997Return made up to 29/07/97; full list of members (6 pages)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
13 June 1997Return made up to 29/07/96; full list of members (6 pages)
13 June 1997Return made up to 29/07/96; full list of members (6 pages)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
31 July 1995Return made up to 29/07/95; full list of members (6 pages)
31 July 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 July 1994Incorporation (16 pages)