Company NameMonserat Limited
Company StatusDissolved
Company Number04152699
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMatthew C Zillman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed05 March 2001(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2005)
RoleAccountant
Correspondence Address9 Westmont Court
Monmouth Road
London
W2 4UU
Secretary NameKim Marchant
NationalityBritish
StatusClosed
Appointed05 March 2001(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address2 20 Palace Court
London
W2 4HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Westmont Court
Monmouth Road
London
W2 4UU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
28 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 November 2003Registered office changed on 11/11/03 from: flat 2 20 palace court london W2 4HU (1 page)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
29 January 2003Ad 01/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 January 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 March 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
28 January 2002Return made up to 02/02/02; full list of members (6 pages)
13 March 2001New secretary appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: suite 26915 72 new bond street london W1S 1RR (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
2 February 2001Incorporation (31 pages)