Company NameMonument Securitisation No.2 Limited
Company StatusDissolved
Company Number04017572
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NameCandlegrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusClosed
Appointed19 October 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (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(5 years, 10 months 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 NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTayles Cottage, 35 West Street
Ewell Village
Epsom
Surrey
KT17 1XD
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 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
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 April 2006)
RoleBanker Fca
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Old Jewry
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 September 2007Return made up to 20/06/07; full list of members (7 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
24 July 2005Return made up to 20/06/05; full list of members (6 pages)
28 July 2004Return made up to 20/06/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 August 2003Return made up to 20/06/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 November 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 200 aldersgate street london EC1A 4DD (1 page)
22 August 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 August 2001New director appointed (2 pages)
21 August 2001Return made up to 20/06/01; full list of members (6 pages)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
23 July 2001Withdrawal of application for striking off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
11 April 2001Director resigned (1 page)