Monte Carlo
98000
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Ms Felicity Portia Estelle Devonshire |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 20 33-35 Grosvenor Square London W1K 2HL |
Secretary Name | Ms Felicity Portia Estelle Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 20 33-35 Grosvenor Square London W1K 2HL |
Secretary Name | Mr John Michael Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 July 2003(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Broomwood Road Battersea London SW11 6HU |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 10 Alderwood Mews Hadley Wood Hertfordshire EN4 0ED |
Director Name | Mr Raymond Hocking |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchley Old Bath Road, Sonning On Thames Reading Berkshire RG4 6TQ |
Director Name | Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 10 Alderwood Mews Hadley Wood Hertfordshire EN4 0ED |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Director Name | Mr Robert James Hobson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Rosend LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £993,789 |
Cash | £31,888 |
Current Liabilities | £1,178,687 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Administrator's progress report to 5 November 2015 (31 pages) |
25 November 2015 | Notice of move from Administration to Dissolution on 10 November 2015 (31 pages) |
25 November 2015 | Administrator's progress report to 5 November 2015 (31 pages) |
22 July 2015 | Administrator's progress report to 16 June 2015 (153 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
9 March 2015 | Notice of deemed approval of proposals (1 page) |
19 February 2015 | Statement of administrator's proposal (90 pages) |
2 January 2015 | Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (1 page) |
31 December 2014 | Appointment of an administrator (1 page) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 January 2014 | Termination of appointment of Paul Singer as a secretary (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 June 2013 (1 page) |
3 January 2013 | Auditor's resignation (1 page) |
2 January 2013 | Termination of appointment of Stephanie Robinson as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Auditor's resignation (2 pages) |
2 October 2012 | Termination of appointment of Robert Hobson as a director (2 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
16 May 2008 | Director appointed mr robert james hobson (1 page) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
31 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (4 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2003 | Return made up to 21/07/03; full list of members (5 pages) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
8 August 2003 | Resolutions
|
31 July 2003 | Particulars of mortgage/charge (7 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 August 2002 | Location of debenture register (1 page) |
14 August 2002 | Return made up to 21/07/02; full list of members (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
17 May 2001 | Location of register of members (1 page) |
14 November 2000 | Particulars of mortgage/charge (9 pages) |
25 September 2000 | New secretary appointed;new director appointed (4 pages) |
25 September 2000 | New director appointed (4 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
21 July 2000 | Incorporation (17 pages) |