Company NameMonabest Limited
Company StatusDissolved
Company Number03506763
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameCostas Antoniou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleDressmaker
Correspondence Address2 Elyne Road
London
N4 4RA
Secretary NameAndroulla Christodoulou
NationalityBritish
StatusClosed
Appointed25 June 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Albany Road
Harringay
London
N4 4RR
Director NameAnna Anemouri
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 June 1998)
RoleCredit Controller
Correspondence Address553 Eastern Avenue
Ilford
Essex
IG2 6PJ
Secretary NameDaphne Anemouris
NationalityBritish
StatusResigned
Appointed06 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 June 1998)
RoleCompany Director
Correspondence Address553 Eastern Avenue
Ilford
Essex
IG2 6PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address405 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 1998Incorporation (20 pages)