Company NameGuillotine Knife Line Limited
Company StatusDissolved
Company Number03173103
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)
Previous NameMonkspark Limited

Directors

Director NameMr Brian Vincent Youe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 1997)
RoleCompany Director
Correspondence Address24 Berkeley Court
Sittingbourne
Kent
ME10 1UP
Director NameEnid Margaret Youe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 1997)
RoleCompany Director
Correspondence Address24 Berkeley Court
Sittingbourne
Kent
ME10 1UP
Secretary NameEnid Margaret Youe
NationalityBritish
StatusClosed
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 1997)
RoleCompany Director
Correspondence Address24 Berkeley Court
Sittingbourne
Kent
ME10 1UP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
23 December 1996Application for striking-off (1 page)
11 August 1996New secretary appointed;new director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Registered office changed on 11/08/96 from: 16 st john street london EC1M 4AY (1 page)
26 July 1996Company name changed monkspark LIMITED\certificate issued on 29/07/96 (2 pages)
14 March 1996Incorporation (16 pages)