Company NameMonorom Limited
Company StatusDissolved
Company Number04692322
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammed Sajid Ali Manon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleBusinessman
Correspondence Address4 Elm Road
Forest Gate
London
E7 9HN
Secretary NameShaalom Chowdhury
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleShop Assistant
Correspondence Address42 North Esk House
Tent Street
London
E1 5DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address295 Whitechapel Road
London
E1 1BY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£102,039
Gross Profit£41,242
Net Worth-£5,089
Cash£789
Current Liabilities£65,030

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Return made up to 10/03/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 10/03/04; full list of members (6 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 295 whitechapel road london E1 1BY (2 pages)
4 April 2003New secretary appointed (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Secretary resigned (2 pages)
24 March 2003Registered office changed on 24/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)