Company NameMonaspire Limited
Company StatusDissolved
Company Number04737005
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Arthur Colver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2003(2 months after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillgate Place
London
W8 7SL
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed16 April 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameJohn Nicholas Geoffrey Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2003(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Tennyson Road
Bath
Somerset
BA1 3BG
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1 Lumley Street
Mayfair
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£211,770
Cash£19,215
Current Liabilities£232,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
6 February 2009Appointment terminated director john mason (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 April 2008Return made up to 16/04/08; full list of members (5 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 May 2007Return made up to 16/04/07; full list of members (5 pages)
28 April 2006Return made up to 16/04/06; full list of members (5 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 16/04/05; full list of members (5 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 January 2005Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Ad 21/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2003Incorporation (16 pages)