Company NameMonaheath Limited
Company StatusDissolved
Company Number03495705
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Directors

Director NameBrian Alexander Jeremy Sheridan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressCanute House
Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Secretary NameIrena Sheridan
NationalityCanadian/British
StatusClosed
Appointed03 March 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressCanute House
Renfrew Road
Kingston Upon Thames
KT2 7NT
Director NameIrwin Chernin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(4 weeks after company formation)
Appointment Duration2 weeks (resigned 03 March 1998)
RoleCompany Director
Correspondence Address45 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Secretary NameIrwin Chernin
NationalityBritish
StatusResigned
Appointed17 February 1998(4 weeks after company formation)
Appointment Duration2 weeks (resigned 03 March 1998)
RoleCompany Director
Correspondence Address45 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Director NameGraham Selwyn Elmore Rogoff
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 month after company formation)
Appointment Duration1 week (resigned 03 March 1998)
RoleCompany Director
Correspondence Address3 Queensdale Walk
Holland Park
London
W11 4QQ
Director NameMontague Selwyn Wolpe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(1 month after company formation)
Appointment Duration1 week (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressWickhams Barn
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAdler Shine Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
23 March 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
11 March 1998Ad 03/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: c/o master plan realty (uk) 7-9 queens road wimbledon london SW19 8NG (1 page)
3 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New secretary appointed;new director appointed (3 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 1998Incorporation (20 pages)