Company NameMonaco Technology Inc. Limited
Company StatusDissolved
Company Number04763621
CategoryPrivate Limited Company
Incorporation Date14 May 2003(21 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameFred Keays
NationalityBritish
StatusClosed
Appointed23 May 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 21 February 2006)
RoleIT Professional
Correspondence Address87 Gladesmore Road
South Tottenham
N15 6TL
Director NameWilberforce Cohen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityUgandan
StatusClosed
Appointed10 April 2004(11 months after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2006)
RoleIT Professional
Correspondence Address134a Manor Way
Borehamwood
Hertfordshire
WD6 1QX
Director NameFred Keays
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2006)
RoleConsultant
Correspondence AddressFlat 87 Gladstone Road
South Tottenham
London
N15 6TL
Director NameAdam Segal Hirschfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleConsultant
Correspondence Address165a Lordship Lane
Tottenham
London
N17 6XF
Secretary NameMarc Bruggerman
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleConsultant
Correspondence Address165a Lordship Lane
Tottenham
London
N17 6XF
Director NameMarie Lourdes Curtis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 10 April 2004)
RoleConsultant
Correspondence Address371 Westhorne Avenue
Lee
London
SE12 9AB
Director NameMr Emerito Marquez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2004(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 September 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Marlowes
Hemel Hempstead
Hertfordshire
HP1 1ER
Director NameJerome Law
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2004(1 year, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 August 2004)
RoleBusiness IT Consultant
Correspondence Address150 Princess Park Manor
Royal Drive
London
N11 3FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address134a Manor Way
Borehamwood
Hertfordshire
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
29 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
15 September 2004Return made up to 14/05/04; full list of members (7 pages)
18 August 2004Withdrawal of application for striking off (1 page)
5 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 371 westhorne avenue lee london SE12 9AB (1 page)
21 July 2004New director appointed (2 pages)
13 July 2004Voluntary strike-off action has been suspended (1 page)
8 June 2004Application for striking-off (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page)
19 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
30 May 2003Director's particulars changed (1 page)
24 May 2003New secretary appointed (1 page)
24 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (16 pages)