Company NameMonarch Marking Systems Holdings Limited
Company StatusDissolved
Company Number03057576
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameBuren Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Virginia Selvino
Date of BirthJuly 1978 (Born 45 years ago)
NationalityArgentinian
StatusClosed
Appointed01 July 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 September 2017)
RoleSenior Counsel
Country of ResidenceNetherlands
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameMaria Virginia Selvino
StatusClosed
Appointed01 July 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Karl Heinz Lauret
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed28 September 2016(21 years, 4 months after company formation)
Appointment Duration12 months (closed 26 September 2017)
RoleVp Finance Mg Europe
Country of ResidenceNetherlands
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Paul David Barnett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 29 June 1995)
RoleInvestor
Correspondence Address140 East 83rd Street
New York Ny 10028
Foreign
Director NameRonald Charles Gray
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1996)
RoleManager
Correspondence Address797 Saddle Crescent
Mississauga
Ontario
L4y 2v9
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr Donald Barry Chinery
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleManaging Director
Correspondence Address14 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameDaniels Bishop
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1999)
RoleGeneral Counsel Secretary
Correspondence Address5605 Kugler Mill Road
Cincinnati Hamilton Ohio 45239
Usa
Foreign
Director NameKenneth Cassady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 1999)
RoleChief Financial Officer
Correspondence Address6146a Fireside Drive
Centerville Montgomery Ohio 45459
Usa
Foreign
Director NameMr Stephen James Wrigley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Critten Lane
Effingham Hill Ranmore
Surrey
RH5 6ST
Director NameCraig Harold Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Flint House
131 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameCraig Harold Smith
NationalityBritish
StatusResigned
Appointed16 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressThe Flint House
131 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Secretary NameBarbara Joanne Sumner
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2007)
RoleEuropean HR Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Knights Green Miller Close
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5TL
Director NameAlida Gerarda Maria Van Leeuwen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2012)
RoleCounsel Europe
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Secretary NameAlida Gerarda Maria Van Leeuwen
NationalityDutch
StatusResigned
Appointed01 October 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2012)
RoleCounsel Europe
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NameHuibert Nicolaas Van Gijn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2012(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameIgnacio Walker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityArgentinian
StatusResigned
Appointed20 February 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleVice President & Assistant General Counsel Emea &
Country of ResidenceNetherlands
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameIgnacio Walker
StatusResigned
Appointed20 February 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

3.8m at £1Avery Dennison Retail Information Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
1 February 2017Solvency Statement dated 29/01/17 (1 page)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2017Statement by Directors (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1
(5 pages)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2017Solvency Statement dated 29/01/17 (1 page)
1 February 2017Statement by Directors (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1
(5 pages)
11 October 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Huibert Nicolaas Van Gijn as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Mr. Karl Heinz Lauret as a director on 28 September 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,787,642
(4 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3,787,642
(4 pages)
18 May 2016Director's details changed for Ms Maria Virginia Selvino on 1 April 2016 (2 pages)
18 May 2016Director's details changed for Ms Maria Virginia Selvino on 1 April 2016 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,787,642
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,787,642
(4 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,787,642
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,787,642
(4 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 September 2013Appointment of Maria Virginia Selvino as a secretary (1 page)
11 September 2013Termination of appointment of Ignacio Walker as a director (1 page)
11 September 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
11 September 2013Appointment of Ms Maria Virginia Selvino as a director (2 pages)
11 September 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
11 September 2013Appointment of Maria Virginia Selvino as a secretary (1 page)
11 September 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a director (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a director (2 pages)
22 February 2012Appointment of Huibert Nicolaas Van Gijn as a director (2 pages)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
21 November 2009Termination of appointment of Stephen Wrigley as a director (2 pages)
21 November 2009Termination of appointment of Stephen Wrigley as a director (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
5 January 2009Return made up to 17/05/08; no change of members (10 pages)
5 January 2009Return made up to 17/05/08; no change of members (10 pages)
18 December 2008Registered office changed on 18/12/2008 from 4 awberry court hatters lane watford hertfordshire WD18 8PD (1 page)
18 December 2008Registered office changed on 18/12/2008 from 4 awberry court hatters lane watford hertfordshire WD18 8PD (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 17/05/07; no change of members (6 pages)
4 June 2007Return made up to 17/05/07; no change of members (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 17/05/06; full list of members (6 pages)
29 June 2006Return made up to 17/05/06; full list of members (6 pages)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Return made up to 17/05/05; full list of members (6 pages)
14 July 2005Return made up to 17/05/05; full list of members (6 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
27 September 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 17/05/04; full list of members (6 pages)
20 May 2004Return made up to 17/05/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Full group accounts made up to 31 December 1999 (17 pages)
23 October 2000Full group accounts made up to 31 December 1999 (17 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 4 awberry court, hatters lane, watford, WD18 8PD (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 4 awberry court, hatters lane, watford, WD18 8PD (1 page)
17 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
15 June 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999Return made up to 17/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
3 November 1998Full group accounts made up to 31 December 1997 (21 pages)
4 August 1998Registered office changed on 04/08/98 from: horsecroft road, the pinnacles, harlow, essex CM19 5BH (1 page)
4 August 1998Registered office changed on 04/08/98 from: horsecroft road, the pinnacles, harlow, essex CM19 5BH (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
29 September 1997Full group accounts made up to 31 December 1996 (24 pages)
29 September 1997Full group accounts made up to 31 December 1996 (24 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
22 December 1996Full group accounts made up to 31 December 1995 (27 pages)
22 December 1996Full group accounts made up to 31 December 1995 (27 pages)
24 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
24 October 1996Delivery ext'd 3 mth 31/12/96 (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
30 May 1996Return made up to 17/05/96; full list of members (6 pages)
30 May 1996Return made up to 17/05/96; full list of members (6 pages)
3 August 1995New director appointed (4 pages)
3 August 1995£ nc 100/5000000 29/06/95 (1 page)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 August 1995Memorandum and Articles of Association (68 pages)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Ad 29/06/95--------- £ si 3787640@1=3787640 £ ic 2/3787642 (4 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 August 1995New director appointed (4 pages)
3 August 1995£ nc 100/5000000 29/06/95 (1 page)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Ad 29/06/95--------- £ si 3787640@1=3787640 £ ic 2/3787642 (4 pages)
3 August 1995Memorandum and Articles of Association (68 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page)
20 July 1995Registered office changed on 20/07/95 from: sceptre court, 40 tower hill, london, EC3N 4BB (1 page)
20 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed (16 pages)
4 July 1995New secretary appointed (16 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995New director appointed (2 pages)
28 June 1995Accounting reference date notified as 31/12 (1 page)
28 June 1995Accounting reference date notified as 31/12 (1 page)