Company NameMonitor Technology Limited
Company StatusDissolved
Company Number03120483
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2000)
RoleTrust Officer
Correspondence Address8 Woodlands View
Farmhill
Douglas
Isle Of Man
IM2 2BT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 August 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed31 October 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 205 Moghul House
57 Grosvenor Street
London
W1X 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Director's particulars changed (1 page)
11 March 1999Return made up to 31/10/98; no change of members (4 pages)
17 November 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 30 June 1997 (9 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
8 December 1997Full accounts made up to 30 June 1996 (9 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 September 1997New director appointed (10 pages)
24 September 1997New director appointed (13 pages)
24 September 1997Director resigned (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
21 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
1 February 1996Accounting reference date notified as 30/06 (1 page)
1 February 1996Ad 24/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 December 1995Registered office changed on 19/12/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
31 October 1995Incorporation (30 pages)