Company NameExploding Monkey Limited
Company StatusDissolved
Company Number04635073
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdmund Stephen Murphy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(1 day after company formation)
Appointment Duration12 years (closed 03 February 2015)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat 290 Leahurst Road
Hither Green
London
SE13 5LT
Director NameMarc Curtis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(3 days after company formation)
Appointment Duration12 years (closed 03 February 2015)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Flat
250 Leahurst Road, Hither Green
London
SE13 5LT
Secretary NameEdmund Murphy
NationalityBritish
StatusClosed
Appointed20 January 2003(1 week after company formation)
Appointment Duration12 years (closed 03 February 2015)
RoleCompany Director
Correspondence AddressUpperflat
290 Leahurst Road, Hither Green
London
SE13 5LT
Director NameEI Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address12 Vincent Court
Bell Lane
London
NW4 2AN
Secretary NameEI Nom Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address12 Vincent Court
London
NW4 2AN

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

50 at 1E Murphy
50.00%
Ordinary
50 at 1M Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£135
Current Liabilities£8,555

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Voluntary strike-off action has been suspended (1 page)
2 April 2014Voluntary strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
28 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 November 2010Voluntary strike-off action has been suspended (1 page)
13 November 2010Voluntary strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (7 pages)
1 October 2010Application to strike the company off the register (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 April 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
6 April 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(5 pages)
3 April 2010Director's details changed for Marc Curtis on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Edmund Stephen Murphy on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Marc Curtis on 3 April 2010 (2 pages)
3 April 2010Director's details changed for Marc Curtis on 3 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 March 2009Return made up to 13/01/09; full list of members (4 pages)
4 March 2009Return made up to 13/01/09; full list of members (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 13/01/08; full list of members (4 pages)
19 February 2009Return made up to 13/01/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o baptiste & co 13 austin friers london EC2N 2JX (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o baptiste & co 13 austin friers london EC2N 2JX (1 page)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 March 2007Return made up to 13/01/07; full list of members (7 pages)
30 March 2007Return made up to 13/01/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 13/01/06; full list of members (7 pages)
31 January 2006Return made up to 13/01/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 March 2004Return made up to 13/01/04; full list of members (7 pages)
18 March 2004Return made up to 13/01/04; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: unit B205 faircharm studios 8-12 creekside depford london SE8 3DX (1 page)
15 April 2003Registered office changed on 15/04/03 from: unit B205 faircharm studios 8-12 creekside depford london SE8 3DX (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 233A golders green road london NW11 9ES (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Registered office changed on 21/01/03 from: 233A golders green road london NW11 9ES (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Incorporation (15 pages)
13 January 2003Incorporation (15 pages)