Company NameMonday9Am Project Limited
Company StatusDissolved
Company Number03708846
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NameDevelopment 360 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameNicholas Gerald Askew
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleFilm Maker
Correspondence Address4 Wheeler Street
Petworth Road Witley
Godalming
Surrey
GU8 5LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£5,273
Gross Profit£5,273
Net Worth-£505
Cash£241
Current Liabilities£10,324

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
4 April 2007Return made up to 05/02/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2005Director's particulars changed (1 page)
24 November 2005Company name changed development 360 LIMITED\certificate issued on 24/11/05 (2 pages)
7 March 2005Return made up to 05/02/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 February 2004Return made up to 05/02/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 05/02/03; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 March 2002Registered office changed on 07/03/02 from: 217-219 high street orpington kent BR6 0NZ (1 page)
18 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 August 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
1 May 2001Return made up to 05/02/01; full list of members (6 pages)
3 November 2000Full accounts made up to 29 February 2000 (8 pages)
11 February 2000Return made up to 05/02/00; full list of members (6 pages)
1 April 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Memorandum and Articles of Association (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)