Company NameMonument Investment Management Limited
Company StatusDissolved
Company Number03103890
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameCostoption Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin John Burton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (closed 06 August 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressStumblehole Farm Dean Oak Lane
Leigh
Surrey
RH2 8PY
Director NameMs Jacqueline Margaret Tokley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (closed 06 August 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address37 Cumberland Mills
Saundersness Road
London
E14 3BH
Secretary NameMs Jacqueline Margaret Tokley
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (closed 06 August 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address37 Cumberland Mills
Saundersness Road
London
E14 3BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 11 old jewry london EC2R 8DU (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2005Return made up to 20/09/05; full list of members (2 pages)
6 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 September 2004Return made up to 20/09/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 September 2000Return made up to 20/09/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 September 1999Return made up to 20/09/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Return made up to 20/09/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Return made up to 20/09/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 December 1996 (7 pages)
20 September 1996Return made up to 20/09/96; full list of members (6 pages)
24 October 1995Company name changed costoption LIMITED\certificate issued on 25/10/95 (6 pages)
11 October 1995Director resigned;new director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 September 1995Incorporation (12 pages)