Company NameMonument Mt No. 1 Limited
Company StatusDissolved
Company Number03959269
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameChoirflame Limited

Business Activity

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

Directors

Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusClosed
Appointed19 July 2000(3 months, 3 weeks after company formation)
Appointment Duration9 years (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTayles Cottage, 35 West Street
Ewell Village
Epsom
Surrey
KT17 1XD
Director NameMr Alec Howard Lewis Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCedarhurst
11 Serviden Rise
Bromley
Kent
BR1 2UB
Director NameCapita Trust Company Limited (Corporation)
StatusClosed
Appointed12 December 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 04 August 2009)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 04 August 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2004)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2006)
RoleBanker Fca
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2006)
RoleCorporate Services
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Anglo Irish Bank Corporation
Plc 10 Old Jewry
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
1 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 29/03/07; full list of members (7 pages)
20 November 2006New director appointed (4 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
4 May 2006Return made up to 29/03/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2005Return made up to 29/03/05; full list of members (7 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 September 2004 (9 pages)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
31 March 2003Return made up to 29/03/03; full list of members (7 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2002Full accounts made up to 30 September 2001 (9 pages)
17 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
25 July 2000Accounting reference date extended from 19/07/00 to 30/09/01 (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Accounts for a dormant company made up to 19 July 2000 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (8 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (10 pages)
24 July 2000Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
24 July 2000Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page)
29 March 2000Incorporation (24 pages)