Company NameMonmouth Systems Limited
Company StatusDissolved
Company Number03380119
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTwenty Eight Limited (Corporation)
StatusClosed
Appointed04 April 1998(10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2004)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Secretary NameVingt Huit Limited (Corporation)
StatusClosed
Appointed04 April 1998(10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2004)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB
Director NameJames Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address28 Finch Road
PO Box 670
Douglas
Isle Of Man
IM1 2PS
Director NameJanice Kinnish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Derwent Drive
Lakeside Gardens
Onchan
IM3 2DA
Secretary NameJames Cunningham-Davis
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address28 Finch Road
PO Box 670
Douglas
Isle Of Man
IM1 2PS
Secretary NameJanice Kinnish
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Derwent Drive
Lakeside Gardens
Onchan
IM3 2DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameVingt Huit Limited (Corporation)
Date of BirthMay 1993 (Born 30 years ago)
StatusResigned
Appointed04 April 1998(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2004)
Correspondence Address33 North Quay
Douglas
Isle Of Man
IM1 4LB

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
13 April 2004Director resigned (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
25 July 2003Return made up to 03/06/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
22 July 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
22 July 2002Accounts for a dormant company made up to 30 November 2000 (5 pages)
18 July 2001Return made up to 03/06/01; full list of members (6 pages)
27 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Full accounts made up to 30 November 1999 (1 page)
15 November 1999Registered office changed on 15/11/99 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
21 June 1999Return made up to 03/06/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 November 1998 (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998Return made up to 03/06/98; full list of members (8 pages)
12 August 1998Location of register of members (1 page)
12 August 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (1 page)
20 March 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 1 mitchell lane bristol BS18 6JS (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Incorporation (17 pages)