Company NameMonaset Limited
Company StatusDissolved
Company Number03437318
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePatrick William Dickins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2010)
RoleUpper Management
Correspondence Address9 Graveney Road
London
SW17 0EG
Director NameMark Julian Dillon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2010)
RoleUpper Management
Correspondence Address4 Moffat Road
London
SW17 7EZ
Secretary NamePatrick William Dickins
NationalityBritish
StatusClosed
Appointed07 October 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2010)
RoleUpper Management
Correspondence Address9 Graveney Road
London
SW17 0EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address95/99 North Street
London
SW4 0HF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£560
Cash£133

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
21 October 2008Return made up to 22/09/08; full list of members (4 pages)
21 October 2008Return made up to 22/09/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 22/09/07; full list of members (2 pages)
30 October 2007Return made up to 22/09/07; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 October 2006Return made up to 22/09/06; full list of members (2 pages)
24 October 2006Return made up to 22/09/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 22/09/05; full list of members (2 pages)
17 October 2005Return made up to 22/09/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 November 2004Return made up to 22/09/04; full list of members (7 pages)
1 November 2004Return made up to 22/09/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 October 2002Return made up to 22/09/02; full list of members (7 pages)
16 October 2002Return made up to 22/09/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 October 2001Return made up to 22/09/01; full list of members (6 pages)
23 October 2001Return made up to 22/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
29 September 1999Return made up to 22/09/99; full list of members (6 pages)
29 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 October 1998Return made up to 22/09/98; full list of members (6 pages)
22 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
15 October 1997Registered office changed on 15/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
22 September 1997Incorporation (19 pages)