Company NameMonsport Ltd
Company StatusDissolved
Company Number03111164
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKelly Ann Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 03 February 1998)
RolePharmacist
Correspondence Address38a Dawes Road
Fulham
London
SW6 7EN
Secretary NameRachel Ann Wilson
NationalityBritish
StatusClosed
Appointed09 October 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 03 February 1998)
RoleSecretary
Correspondence Address25 St Quentin Road
Ladbrook Grove
London
W10
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address38a Dawes Road
Fulham
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
15 September 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Application for striking-off (1 page)
14 January 1997Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Registered office changed on 18/10/96 from: 48 bronsart road london SW6 6AA (1 page)
20 August 1996Accounting reference date extended from 30/04/96 to 31/03/97 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 26 eton court eton avenue london NW3 3HJ (1 page)
26 June 1996Accounting reference date notified as 30/04 (1 page)
14 November 1995Registered office changed on 14/11/95 from: 26 clitheroe road stockwell london SE9 9EA (1 page)
12 October 1995Secretary resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 19 old court place london W8 4PF (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
6 October 1995Incorporation (28 pages)