Company NameMonopoly Property Investments Ltd
Company StatusDissolved
Company Number04445812
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abu Ubaida Mohammed Samad
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address431-432 Gordon Grove
London
Se5 9d4
Secretary NameDilara Begum Samad
NationalityBritish
StatusClosed
Appointed05 May 2004(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address431-432 Gordon Grove
London
SE5 9DU
Secretary NameAbul Fazal Samad
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address152 Barley Lane
Romford
Essex
IG3 8XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Abu Ubaida Mohammed Samad
100.00%
Ordinary

Financials

Year2014
Turnover£1,286,334
Gross Profit£480,892
Net Worth£142,830
Cash£143,009
Current Liabilities£815,265

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
27 December 2012Liquidators statement of receipts and payments to 27 October 2012 (9 pages)
27 December 2012Liquidators' statement of receipts and payments to 27 October 2012 (9 pages)
27 December 2012Liquidators' statement of receipts and payments to 27 October 2012 (9 pages)
2 November 2011Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages)
2 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
(1 page)
2 November 2011Statement of affairs with form 4.19 (6 pages)
2 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2011Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages)
2 November 2011Statement of affairs with form 4.19 (6 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Secretary's details changed for Dilara Begum Samad on 20 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Abu Ubaida Samad on 20 June 2010 (2 pages)
30 July 2010Secretary's details changed for Dilara Begum Samad on 20 June 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Mr Abu Ubaida Samad on 20 June 2010 (2 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
16 February 2010Amended total exemption full accounts made up to 31 May 2008 (10 pages)
16 February 2010Amended accounts made up to 31 May 2008 (10 pages)
17 July 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
17 July 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2007 (9 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2007 (9 pages)
24 June 2009Return made up to 23/05/09; full list of members (6 pages)
24 June 2009Return made up to 23/05/09; full list of members (6 pages)
27 February 2009Return made up to 23/05/08; full list of members (8 pages)
27 February 2009Secretary's Change of Particulars / dilara samad / 12/05/2008 / HouseName/Number was: , now: 46; Street was: 152 barley lane, now: lansdowne road; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG3 8XP, now: E18 2BB (1 page)
27 February 2009Return made up to 23/05/08; full list of members (8 pages)
27 February 2009Director's change of particulars / abu samad / 12/05/2008 (1 page)
27 February 2009Secretary's change of particulars / dilara samad / 12/05/2008 (1 page)
27 February 2009Director's Change of Particulars / abu samad / 12/05/2008 / Middle Name/s was: ubaida mohammed, now: ubaida; HouseName/Number was: , now: 46; Street was: 46 landsdowne road, now: landsdowne road; Area was: south woodford, now: ; Region was: greater london, now: (1 page)
13 February 2009Director's Change of Particulars / abu samad / 15/01/2009 / HouseName/Number was: , now: 46; Street was: apartment 59, now: lansdowne road; Area was: 11 sheldon square, now: south woodford; Post Town was: paddington basin, now: london; Region was: london, now: ; Post Code was: W2 6DQ, now: E18 2BB (1 page)
13 February 2009Director's change of particulars / abu samad / 15/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from, plot 82 9 albert embankment, westminster, london, SE1 7HD (1 page)
23 January 2009Registered office changed on 23/01/2009 from, plot 82 9 albert embankment, westminster, london, SE1 7HD (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 July 2007Return made up to 23/05/07; full list of members (2 pages)
9 July 2007Return made up to 23/05/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
29 November 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
22 June 2006Particulars of mortgage/charge (6 pages)
22 June 2006Particulars of mortgage/charge (6 pages)
4 July 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Return made up to 23/05/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 June 2004Return made up to 23/05/04; full list of members (6 pages)
7 June 2004Return made up to 23/05/04; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 December 2003Accounts made up to 31 May 2003 (1 page)
30 December 2003Accounts made up to 31 May 2003 (1 page)
1 August 2003Ad 23/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 August 2003Ad 23/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)