Cambridge
Massachusetts
02141
Secretary Name | Mr Alan Robert Harris |
---|---|
Status | Closed |
Appointed | 11 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Monitor Two Canal Park Cambridge Massachusetts 02141 |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mr Richard Charles Broyd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Royal Crescent London W11 4SL |
Director Name | Mr Mark Benton Fuller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 May 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 155 Somerset Street Belmont Ma 02478 United States |
Director Name | Mark Trevillvan Thomas |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 May 2004) |
Role | Consultant |
Correspondence Address | 32 Clifton Street Belmont Massachusetts 02178 United States |
Secretary Name | Mr Richard Charles Broyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Royal Crescent London W11 4SL |
Director Name | Anthony Stephen Kelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2005) |
Role | Investment Banker |
Correspondence Address | 58 Bay Street Mosman New South Wales 2088 |
Director Name | Guy Cogan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2008) |
Role | Partner Of Consultancy |
Correspondence Address | 11 Hemlock Road Cambridge Ma 02138 United States |
Director Name | Dr Olav Klaus Wilhelm Zu Ermgassen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranmore Avenue Osterley Middlesex TW7 4QW |
Director Name | Mr Daniel Arthur Lasman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Canal Park Cambridge Massachusetts 02141 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 August 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15.5m at £0.01 | Monitor Company Group Lp 6.69% Cumulative Redeemable Preference |
---|---|
1.1m at £1 | Monitor Company Group Lp 47.50% Non-redeemable Non-cumulative Preference |
104.1m at £0.01 | Monitor Company Group Lp 44.94% Deferred |
1.9m at £0.01 | Monitor Company Group Lp 0.84% Ordinary A |
38.5k at £0.01 | Monitor Company Group Lp 0.02% Ordinary C |
47.2k at £0.01 | Monitor Company Group Lp 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£240,034 |
Cash | £5,811 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Secretary's details changed for Mr Alan R. Harris on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Alan R. Harris on 14 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Alan R. Harris as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Alan R. Harris as a secretary on 11 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Richard Broyd as a director (1 page) |
13 February 2013 | Termination of appointment of Daniel Arthur Lasman as a director on 11 January 2013 (1 page) |
13 February 2013 | Termination of appointment of Richard Charles Broyd as a director on 11 January 2013 (1 page) |
13 February 2013 | Appointment of Mr Alan R Harris as a director (2 pages) |
13 February 2013 | Appointment of Mr Alan R Harris as a director on 11 January 2013 (2 pages) |
13 February 2013 | Termination of appointment of Richard Broyd as a secretary (1 page) |
13 February 2013 | Termination of appointment of Daniel Lasman as a director (1 page) |
13 February 2013 | Termination of appointment of Richard Charles Broyd as a secretary on 11 January 2013 (1 page) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
20 March 2012 | Appointment of Mr. Daniel Arthur Lasman as a director (2 pages) |
20 March 2012 | Appointment of Mr. Daniel Arthur Lasman as a director on 15 March 2012 (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Mark Fuller as a director (1 page) |
10 May 2011 | Termination of appointment of Mark Fuller as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 October 2009 | Termination of appointment of Olav Zu Ermgassen as a director (1 page) |
15 October 2009 | Termination of appointment of Olav Zu Ermgassen as a director (1 page) |
6 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
27 February 2008 | Appointment Terminated Director guy cogan (1 page) |
27 February 2008 | Appointment terminated director guy cogan (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
27 September 2007 | Nc inc already adjusted 12/10/06 (1 page) |
27 September 2007 | Nc inc already adjusted 12/10/06 (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Ad 11/08/06--------- £ si 200000@1 (2 pages) |
6 July 2007 | Nc inc already adjusted 11/08/06 (1 page) |
6 July 2007 | Nc inc already adjusted 21/12/06 (1 page) |
6 July 2007 | Nc inc already adjusted 11/08/06 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Ad 11/08/06--------- £ si 200000@1 (2 pages) |
6 July 2007 | Ad 21/12/06--------- £ si 250000@1 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Ad 12/10/06--------- £ si 250000@1 (39 pages) |
6 July 2007 | Ad 21/12/06--------- £ si 250000@1 (2 pages) |
6 July 2007 | Nc inc already adjusted 21/12/06 (1 page) |
6 July 2007 | Ad 12/10/06--------- £ si 250000@1 (39 pages) |
6 July 2007 | Resolutions
|
19 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
11 August 2006 | Return made up to 25/04/06; full list of members (11 pages) |
11 August 2006 | Return made up to 25/04/06; full list of members (11 pages) |
1 June 2006 | Nc inc already adjusted 20/05/06 (1 page) |
1 June 2006 | Ad 20/03/06--------- £ si 400000@1=400000 £ ic 1216006/1616006 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Ad 20/03/06--------- £ si 400000@1=400000 £ ic 1216006/1616006 (2 pages) |
1 June 2006 | Nc inc already adjusted 20/05/06 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 July 2005 | Return made up to 25/04/05; full list of members
|
19 July 2005 | Return made up to 25/04/05; full list of members (10 pages) |
20 May 2005 | Ad 14/02/05--------- £ si [email protected]=200000 £ ic 802025/1002025 (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Nc inc already adjusted 14/02/05 (1 page) |
20 May 2005 | Nc inc already adjusted 14/02/05 (1 page) |
20 May 2005 | Ad 14/02/05--------- £ si [email protected]=200000 £ ic 802025/1002025 (2 pages) |
20 May 2005 | Resolutions
|
8 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 February 2005 | Ad 29/07/04--------- £ si [email protected]=200000 £ ic 202025/402025 (2 pages) |
7 February 2005 | Ad 29/07/04--------- £ si [email protected]=200000 £ ic 202025/402025 (2 pages) |
7 February 2005 | Ad 05/11/04--------- £ si [email protected]=400000 £ ic 402025/802025 (2 pages) |
7 February 2005 | Ad 05/11/04--------- £ si [email protected]=400000 £ ic 402025/802025 (2 pages) |
25 January 2005 | Ad 23/03/04--------- £ si [email protected] (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Ad 23/03/04--------- £ si [email protected] (2 pages) |
25 January 2005 | Resolutions
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
28 May 2004 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
28 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
28 May 2004 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
5 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 January 2004 | Nc inc already adjusted 21/08/03 (1 page) |
20 January 2004 | Nc inc already adjusted 21/08/03 (1 page) |
11 January 2004 | Resolutions
|
11 January 2004 | Ad 31/08/03--------- £ si [email protected]=2344 £ ic 203434/205778 (2 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Ad 31/08/03--------- £ si [email protected]=2344 £ ic 203434/205778 (2 pages) |
19 October 2003 | £ nc 203650/205700 04/04/03 (1 page) |
19 October 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
19 October 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
19 October 2003 | £ nc 203650/205700 04/04/03 (1 page) |
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Return made up to 25/04/03; full list of members (9 pages) |
10 June 2003 | Ad 21/11/02--------- £ si [email protected]=2089 £ ic 201345/203434 (2 pages) |
10 June 2003 | Ad 21/11/02--------- £ si [email protected]=2089 £ ic 201345/203434 (2 pages) |
10 June 2003 | Nc inc already adjusted 21/11/02 (1 page) |
10 June 2003 | Return made up to 25/04/03; full list of members
|
10 June 2003 | Nc inc already adjusted 21/11/02 (1 page) |
10 June 2003 | Resolutions
|
3 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
18 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
18 June 2002 | Return made up to 25/04/02; full list of members (10 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 11/12/01 (1 page) |
7 May 2002 | Ad 11/12/01--------- £ si [email protected]=464 £ ic 201050/201514 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 11/12/01--------- £ si [email protected]=464 £ ic 201050/201514 (2 pages) |
7 May 2002 | Nc inc already adjusted 11/12/01 (1 page) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 July 2001 | Nc inc already adjusted 23/03/01 (1 page) |
16 July 2001 | Nc inc already adjusted 23/03/01 (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
29 June 2001 | Nc inc already adjusted 21/07/99 (1 page) |
29 June 2001 | Nc inc already adjusted 21/07/99 (1 page) |
29 June 2001 | Conve 21/07/99 (1 page) |
29 June 2001 | Conve 21/07/99 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
28 June 2001 | S-div 23/03/01 (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
28 June 2001 | S-div 23/03/01 (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 June 2001 | Return made up to 25/04/01; full list of members (9 pages) |
15 June 2001 | Return made up to 25/04/01; full list of members (9 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 June 2000 | Return made up to 25/04/00; full list of members (9 pages) |
29 June 2000 | Return made up to 25/04/00; full list of members (9 pages) |
21 June 2000 | Ad 23/05/00--------- £ si 80@1=80 £ ic 200800/200880 (2 pages) |
21 June 2000 | Ad 12/04/99--------- £ si 50@1 (2 pages) |
21 June 2000 | Ad 23/05/00--------- £ si 80@1=80 £ ic 200800/200880 (2 pages) |
21 June 2000 | Ad 12/04/99--------- £ si 50@1 (2 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 1 grosvenor place london SW1X 7HJ (1 page) |
19 August 1999 | Return made up to 25/04/99; full list of members (6 pages) |
19 August 1999 | Return made up to 25/04/99; full list of members (6 pages) |
8 June 1999 | Amended full accounts made up to 31 December 1997 (16 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Amended full accounts made up to 31 December 1997 (16 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 November 1998 | Accounts made up to 31 December 1997 (3 pages) |
7 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
7 July 1998 | Return made up to 25/04/98; full list of members (6 pages) |
10 December 1997 | Company name changed monitor corporate finance limite d\certificate issued on 10/12/97 (2 pages) |
10 December 1997 | Company name changed monitor corporate finance limite d\certificate issued on 10/12/97 (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Ad 15/08/97--------- £ si 200748@1=200748 £ ic 2/200750 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | £ nc 100/201000 15/08/97 (1 page) |
6 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Ad 15/08/97--------- £ si 200748@1=200748 £ ic 2/200750 (2 pages) |
6 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Director resigned (1 page) |
6 October 1997 | £ nc 100/201000 15/08/97 (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
29 July 1997 | Company name changed precis (1532) LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed precis (1532) LIMITED\certificate issued on 30/07/97 (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (15 pages) |