Company NameMonitor Eurasia-Africa Limited
Company StatusDissolved
Company Number03285778
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew David Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 04 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameDr Leopold Specht
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed21 February 1997(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1997)
RoleAttorney
Correspondence Address8 Teinfaltstrasse
Vienna
1010
Director NameNikolaos George Mourkogiannis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed30 September 1997(10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2004)
RoleCompany Director
Correspondence Address37 Cromwell Grove
London
W6 7RQ
Secretary NamePeter Geoffrey Hill
NationalitySouth African
StatusResigned
Appointed28 October 1997(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressFlat 12
Lexham Mews
London
W8
Secretary NameMichael Terence McGivern
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1999)
RoleAccountant
Correspondence Address21 Lansdowne Road
Sevenoaks
Kent
TN13 3XU
Secretary NameMr Peter Russell Thomas
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Mark Benton Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 May 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address155 Somerset Street
Belmont
Ma 02478
United States
Director NameRobert James Samuelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address87 Harbor Hill Road
Chatham
Massachusetts
United States
Director NameMr Peter Russell Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 West Hill
Sanderstead
Surrey
CR2 0SA
Director NameMr Daniel Arthur Lasman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2013)
RoleChief  Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Canal Park
Cambridge
Massachusetts
02141
Director NameMr Alan Robert Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressMonitor Two Canal Park
Cambridge
Massachusetts
02141
Secretary NameMr Alan Robert Harris
StatusResigned
Appointed11 January 2013(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 August 2013)
RoleCompany Director
Correspondence AddressMonitor Two Canal Park
Cambridge
Massachusetts
02141
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£7,994,879
Net Worth-£2,058,082
Cash£850,784
Current Liabilities£994,689

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Return of final meeting in a members' voluntary winding up (7 pages)
18 April 2019Liquidators' statement of receipts and payments to 27 March 2019 (12 pages)
23 May 2018Liquidators' statement of receipts and payments to 27 March 2018 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Liquidators' statement of receipts and payments to 27 March 2017 (9 pages)
11 May 2017Liquidators' statement of receipts and payments to 27 March 2017 (9 pages)
14 April 2016Liquidators' statement of receipts and payments to 27 March 2016 (12 pages)
14 April 2016Liquidators statement of receipts and payments to 27 March 2016 (12 pages)
14 April 2016Liquidators' statement of receipts and payments to 27 March 2016 (12 pages)
18 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (14 pages)
18 May 2015Liquidators' statement of receipts and payments to 27 March 2015 (14 pages)
18 May 2015Liquidators statement of receipts and payments to 27 March 2015 (14 pages)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Declaration of solvency (3 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 790.002
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement by directors (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 790.002
(4 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 20 February 2014 (1 page)
20 February 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
20 February 2014Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 20 February 2014 (1 page)
20 February 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 September 2013Appointment of Matthew David Smith as a director (2 pages)
2 September 2013Appointment of Matthew David Smith as a director (2 pages)
30 August 2013Termination of appointment of Alan Harris as a secretary (1 page)
30 August 2013Termination of appointment of Alan Harris as a secretary (1 page)
30 August 2013Termination of appointment of Alan Harris as a director (1 page)
30 August 2013Termination of appointment of Alan Harris as a director (1 page)
13 February 2013Secretary's details changed for Mr Alan R. Harris on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mr Alan R Harris on 13 February 2013 (2 pages)
13 February 2013Appointment of Mr Alan R. Harris as a secretary (2 pages)
13 February 2013Appointment of Mr Alan R Harris as a director (2 pages)
13 February 2013Appointment of Mr Alan R Harris as a director (2 pages)
13 February 2013Director's details changed for Mr Alan R Harris on 13 February 2013 (2 pages)
13 February 2013Appointment of Mr Alan R. Harris as a secretary (2 pages)
13 February 2013Secretary's details changed for Mr Alan R. Harris on 13 February 2013 (1 page)
12 February 2013Termination of appointment of Peter Thomas as a director (1 page)
12 February 2013Termination of appointment of Peter Thomas as a director (1 page)
12 February 2013Termination of appointment of Peter Thomas as a secretary (1 page)
12 February 2013Termination of appointment of Peter Thomas as a secretary (1 page)
7 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
7 February 2013Termination of appointment of Daniel Lasman as a director (1 page)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
12 May 2011Termination of appointment of Mark Fuller as a director (1 page)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
25 January 2011Appointment of Mr Daniel Arthur Lasman as a director (2 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
10 March 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
10 March 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
9 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mark Fuller on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Russell Thomas on 1 January 2010 (2 pages)
31 March 2009Appointment terminated director robert samuelson (1 page)
31 March 2009Appointment terminated director robert samuelson (1 page)
5 March 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
5 March 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
9 January 2009Return made up to 29/11/08; full list of members (4 pages)
9 January 2009Return made up to 29/11/08; full list of members (4 pages)
31 January 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
31 January 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
12 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
12 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
14 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Nc inc already adjusted 06/10/04 (1 page)
20 January 2006Nc inc already adjusted 06/10/04 (1 page)
6 January 2006Ad 06/10/04--------- £ si 790000@1 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2006Ad 06/10/04--------- £ si 790000@1 (2 pages)
6 January 2006Return made up to 29/11/05; full list of members (7 pages)
6 January 2006Return made up to 29/11/05; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
2 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
12 December 2003Return made up to 29/11/03; full list of members (8 pages)
12 December 2003Return made up to 29/11/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
5 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 December 2001Return made up to 29/11/01; full list of members (7 pages)
24 December 2001Return made up to 29/11/01; full list of members (7 pages)
10 December 2001Full accounts made up to 31 December 2000 (13 pages)
10 December 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
28 June 2001New director appointed (3 pages)
28 June 2001New director appointed (3 pages)
20 June 2001Registered office changed on 20/06/01 from: michelin house 81 fulham road london SW3 6RD (1 page)
20 June 2001Registered office changed on 20/06/01 from: michelin house 81 fulham road london SW3 6RD (1 page)
8 March 2001Full accounts made up to 31 December 1999 (13 pages)
8 March 2001Full accounts made up to 31 December 1999 (13 pages)
12 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 March 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 2000New secretary appointed (2 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 March 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
13 March 1999Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 January 1999Return made up to 29/11/98; full list of members (6 pages)
22 January 1999Return made up to 29/11/98; full list of members (6 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
23 November 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
23 November 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
16 April 1998Registered office changed on 16/04/98 from: 27 chancery lane london WC2A 1NF (1 page)
16 April 1998Registered office changed on 16/04/98 from: 27 chancery lane london WC2A 1NF (1 page)
30 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 1996Incorporation (12 pages)
29 November 1996Incorporation (12 pages)