Company NameMonogram Services Limited
Company StatusDissolved
Company Number03210400
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 10 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJohn Peter Gould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 July 2000)
RolePublisher
Correspondence Address27 Liberia Road
Highbury
London
N5 1JP
Secretary NameMrs Lucy Martin
NationalityBritish
StatusClosed
Appointed27 March 1997(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eltham Park Gardens
London
SE9 1AW
Secretary NameSylvester Roman Stein
NationalityBritish
StatusResigned
Appointed24 December 1996(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address32 Highbury Hill
London
N5 1AL
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address22 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
13 September 1999Return made up to 11/06/99; full list of members (4 pages)
4 June 1998Return made up to 11/06/98; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 67-71 goswell road london EC1V 7EN (1 page)
10 December 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Return made up to 11/06/97; full list of members (6 pages)
10 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
10 April 1997Registered office changed on 10/04/97 from: roman house 296 golders green road london NW11 9PT (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
11 June 1996Incorporation (13 pages)