Company NameMonamoor Limited
Company StatusDissolved
Company Number03479549
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr Robert Farrer Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Timothy David William Springhall
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameAnne Maria Bamford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1998)
RoleManager
Correspondence Address20 Cranbourne Avenue
London
E11 2BQ
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 February 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed09 January 1998(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David Scott Cummings
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Nightingale Square
London
SW12 8QN
Director NamePeter David Warner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2009)
RoleInvestment Banker
Correspondence AddressBarton House, 28 High Street
Blakesley
Towcester
Northamptonshire
NN12 8RE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameMr Michael John Siviter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Church Road
Richmond
Surrey
TW9 1UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lazard & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,813
Cash£51,813

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
22 October 2014Appointment of Mr Timothy David William Springhall as a director on 19 July 2013 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Statement by directors (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 1
(4 pages)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 23/07/2014
(1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 1
(4 pages)
4 August 2014Solvency statement dated 23/07/14 (2 pages)
13 December 2013Termination of appointment of Michael John Siviter as a director on 19 July 2013 (1 page)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (3 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/10/2011
(25 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Robert Farrer Brown on 15 December 2009 (2 pages)
16 May 2009Director appointed robert farrer brown (2 pages)
16 May 2009Appointment terminated director peter warner (1 page)
23 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (11 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
4 January 2007Director resigned (1 page)
12 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
30 March 2006Resolutions
  • RES13 ‐ Dir appointed 20/03/06
(1 page)
30 March 2006New director appointed (3 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
7 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 December 2003Return made up to 11/12/03; full list of members (6 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Registered office changed on 09/05/03 from: c/o lazard brothers & co LTD 21 moorfields london EC2P 2HT (1 page)
19 December 2002New director appointed (3 pages)
19 December 2002Return made up to 11/12/02; full list of members (6 pages)
11 December 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Ad 21/03/01--------- £ si 47@1000=47000 £ ic 865000/912000 (2 pages)
15 December 2000Return made up to 11/12/00; full list of members (5 pages)
23 October 2000Ad 17/10/00--------- £ si 143@1000=143000 £ ic 722000/865000 (2 pages)
22 September 2000Secretary's particulars changed (1 page)
11 July 2000Ad 05/07/00--------- £ si 143@1000=143000 £ ic 579000/722000 (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
3 March 2000Ad 16/02/00--------- £ si 143@1000=143000 £ ic 436000/579000 (2 pages)
17 December 1999Return made up to 11/12/99; full list of members (6 pages)
12 October 1999Ad 01/10/99--------- £ si 95@1000=95000 £ ic 341000/436000 (2 pages)
14 July 1999Ad 07/07/99--------- £ si 95@1000=95000 £ ic 246000/341000 (2 pages)
30 April 1999Full accounts made up to 31 December 1998 (7 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/98
(1 page)
9 October 1998Auditor's resignation (1 page)
7 October 1998Ad 30/09/98--------- £ si 95@1000=95000 £ ic 151000/246000 (2 pages)
24 May 1998Ad 24/04/98--------- £ si 76@1000=76000 £ ic 75000/151000 (2 pages)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
31 March 1998Ad 20/03/98--------- £ si 998@1=998 £ ic 74002/75000 (2 pages)
31 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1998Ad 20/03/98--------- £ si 74@1000=74000 £ ic 2/74002 (2 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998£ nc 1000/1000000 20/03/98 (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
11 December 1997Incorporation (20 pages)