Company NameMonkey Communications Limited
Company StatusDissolved
Company Number04164361
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael McLauchlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(3 days after company formation)
Appointment Duration11 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Frith Street
London
W1D 3JN
Secretary NameMr Michael McLauchlan
NationalityBritish
StatusClosed
Appointed23 February 2001(3 days after company formation)
Appointment Duration11 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Frith Street
London
W1D 3JN
Director NameMichael Clifford Rigby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(2 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2012)
RolePlanner
Country of ResidenceEngland
Correspondence Address31 Montreal Road
Brighton
East Sussex
BN2 9UY
Director NameRobert Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address23 Salford Road
London
Greater London
SW2 8BJ
Director NameMichael John Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2008)
RolePlanner
Correspondence AddressUpper Ground Floor Flat
26 Hugo Road Tufnell Park
London
N19 5EU
Director NameNicholas James Harper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2009)
RoleAdvertising
Correspondence Address209 Ebberns Road
Hemel Hempstead
Herts
HP3 9RD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1-6 Bateman's Row
London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 3.4
(5 pages)
16 March 2012Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 3.4
(5 pages)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Registered office address changed from 21 Claylands Place London SW8 1NL England on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 21 Claylands Place London SW8 1NL England on 25 August 2010 (1 page)
14 May 2010Registered office address changed from 172 Arlington Road London NW1 7HL on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 172 Arlington Road London NW1 7HL on 14 May 2010 (1 page)
14 May 2010Director's details changed for Michael Clifford Rigby on 31 October 2009 (2 pages)
14 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Michael Clifford Rigby on 31 October 2009 (2 pages)
14 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Appointment Terminated Director nicholas harper (1 page)
11 May 2009Appointment terminated director michael taylor (1 page)
11 May 2009Return made up to 20/02/09; full list of members (4 pages)
11 May 2009Appointment terminated director nicholas harper (1 page)
11 May 2009Appointment Terminated Director michael taylor (1 page)
11 May 2009Return made up to 20/02/09; full list of members (4 pages)
13 November 2008Return made up to 20/02/08; full list of members (5 pages)
13 November 2008Return made up to 20/02/08; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 20/02/07; full list of members (9 pages)
23 May 2007Return made up to 20/02/07; full list of members (9 pages)
18 April 2007S-div 25/08/06 (1 page)
18 April 2007S-div 25/08/06 (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006£ ic 4/4 25/08/06 £ sr [email protected] (1 page)
11 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2006£ ic 4/4 25/08/06 £ sr [email protected] (1 page)
11 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
27 September 2006S-div 25/08/06 (1 page)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006S-div 25/08/06 (1 page)
27 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
11 April 2006Return made up to 20/02/06; full list of members (9 pages)
11 April 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2005Return made up to 20/02/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Return made up to 20/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2004Return made up to 20/02/04; no change of members (8 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Return made up to 20/02/03; no change of members (8 pages)
24 March 2003Return made up to 20/02/03; no change of members (8 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 August 2002Registered office changed on 18/08/02 from: 72 tottenham court road london W1P 9PA (1 page)
18 August 2002Registered office changed on 18/08/02 from: 72 tottenham court road london W1P 9PA (1 page)
25 March 2002Return made up to 20/02/02; full list of members (7 pages)
25 March 2002Return made up to 20/02/02; full list of members (7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
18 June 2001Ad 01/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 June 2001Ad 01/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 72 tottenham court road london W1P 9PA (1 page)
18 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 June 2001Registered office changed on 18/06/01 from: 72 tottenham court road london W1P 9PA (1 page)
18 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2001New director appointed (2 pages)
20 February 2001Incorporation (17 pages)