Company NameMonomet Limited
Company StatusDissolved
Company Number03270459
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)
Previous NameAftercheck Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBernard Augustine Auty
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(6 days after company formation)
Appointment Duration27 years, 5 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Secretary NameClare Frances Auty
NationalityBritish
StatusClosed
Appointed04 November 1996(6 days after company formation)
Appointment Duration27 years, 5 months (closed 02 April 2024)
RoleCompany Director
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NamePatricia Martha Auty
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(11 months after company formation)
Appointment Duration26 years, 6 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14, Bank Chambers, 25, Jermyn Street
London.
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1B.a. Auty
50.00%
Ordinary
50 at £1P.m. Auty
50.00%
Ordinary

Financials

Year2014
Net Worth£4,591
Cash£48,523
Current Liabilities£60,123

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 April 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
11 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 February 2019Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 15 June 2018 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Clare Frances Auty on 24 October 2010 (1 page)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 October 2010Secretary's details changed for Clare Frances Auty on 24 October 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Patricia Martha Auty on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Bernard Augustine Auty on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Patricia Martha Auty on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Bernard Augustine Auty on 26 October 2009 (2 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 29/10/07; no change of members (7 pages)
8 November 2007Return made up to 29/10/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 29/10/06; full list of members (7 pages)
16 November 2006Return made up to 29/10/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Return made up to 29/10/02; full list of members (7 pages)
23 October 2002Return made up to 29/10/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Return made up to 29/10/01; full list of members (6 pages)
29 October 2001Return made up to 29/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 November 1999Return made up to 29/10/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 1999Registered office changed on 10/04/99 from: 167 fleet street london EC4A 2EA (1 page)
10 April 1999Registered office changed on 10/04/99 from: 167 fleet street london EC4A 2EA (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Return made up to 29/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
9 November 1998Return made up to 29/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
28 October 1997Return made up to 29/10/97; full list of members (6 pages)
28 October 1997Return made up to 29/10/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Memorandum and Articles of Association (13 pages)
20 January 1997Memorandum and Articles of Association (13 pages)
4 December 1996Company name changed aftercheck LIMITED\certificate issued on 05/12/96 (2 pages)
4 December 1996Company name changed aftercheck LIMITED\certificate issued on 05/12/96 (2 pages)
2 December 1996Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
2 December 1996Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 November 1996Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 1996Incorporation (9 pages)
29 October 1996Incorporation (9 pages)