Company NameMonadream Limited
Company StatusDissolved
Company Number03437330
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date27 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 27 November 2013)
RoleCompany Director
Correspondence Address464 North Circular Road
London
NW10 1SP
Secretary NameHallyard Limited (Corporation)
StatusClosed
Appointed27 January 2005(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 27 November 2013)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Gregory Sean Doffman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Pine Grove
London
N20 8LB
Secretary NameMr Martin Charles Isaacs
NationalityBritish
StatusResigned
Appointed16 October 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
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 AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,813
Current Liabilities£350,920

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 November 2013Final Gazette dissolved following liquidation (1 page)
27 August 2013Notice of final account prior to dissolution (1 page)
27 August 2013Return of final meeting of creditors (1 page)
27 August 2013Notice of final account prior to dissolution (1 page)
8 July 2008Order of court to wind up (3 pages)
8 July 2008Order of court to wind up (3 pages)
16 April 2008Notice of a court order ending Administration (9 pages)
16 April 2008Notice of a court order ending Administration (9 pages)
16 April 2008Order of court to wind up (2 pages)
16 April 2008Order of court to wind up (2 pages)
30 October 2007Notice of extension of period of Administration (1 page)
30 October 2007Notice of extension of period of Administration (1 page)
4 October 2007Administrator's progress report (7 pages)
4 October 2007Administrator's progress report (7 pages)
13 April 2007Administrator's progress report (7 pages)
13 April 2007Administrator's progress report (7 pages)
9 November 2006Statement of administrator's proposal (10 pages)
9 November 2006Statement of administrator's proposal (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
12 September 2006Appointment of an administrator (1 page)
12 September 2006Appointment of an administrator (1 page)
6 October 2005Return made up to 22/09/05; full list of members (3 pages)
6 October 2005Return made up to 22/09/05; full list of members (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: mercury house no 1 heather park drive wembley middlesex HA0 1SX (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: mercury house no 1 heather park drive wembley middlesex HA0 1SX (1 page)
3 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
28 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 September 2002Return made up to 22/09/02; full list of members (6 pages)
27 September 2002Return made up to 22/09/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
13 November 2001Registered office changed on 13/11/01 from: the coach house 62A frognal london NW3 6XG (1 page)
13 November 2001Registered office changed on 13/11/01 from: the coach house 62A frognal london NW3 6XG (1 page)
13 November 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
3 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
7 July 2001Total exemption small company accounts made up to 30 September 1999 (5 pages)
25 September 2000Return made up to 22/09/00; full list of members (6 pages)
25 September 2000Return made up to 22/09/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 bickenhall mansions bickenhall street london W1 (1 page)
21 July 2000Registered office changed on 21/07/00 from: 1 bickenhall mansions bickenhall street london W1 (1 page)
30 June 2000Accounts for a small company made up to 30 September 1998 (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1998 (5 pages)
6 October 1999Return made up to 22/09/99; no change of members (4 pages)
6 October 1999Return made up to 22/09/99; no change of members (4 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 22/09/98; full list of members (6 pages)
6 October 1998Return made up to 22/09/98; full list of members (6 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
23 October 1997Registered office changed on 23/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
22 September 1997Incorporation (19 pages)