Company NameMonate Holdings (UK) Limited
Company StatusDissolved
Company Number05166119
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameSaxum Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philippus Stephanus Jansen Van Vuuren
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCorporate Lawyer
Country of ResidenceSouth Africa
Correspondence Address72 Westcliffe Drive
Johnnesburg
2193
Director NameCharles Matthews
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed01 September 2007(3 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address15 Mulders Mile
Eldoraigne Ext 3
Centurion
South Africa
Director NameThomas Alfred Erich Ohlenschlager
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 15th Avenue
Houghton
2198
South Africa
Director NameGerrit Johann Sandrock
Date of BirthApril 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2007(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address208 Anderson Avenue
Northcliff
Johannesburg
Foreign
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Charles Matthews
50.00%
Ordinary
2 at £1Philippus Stephanus Jansen Van Vuuren
50.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(6 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(6 pages)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
8 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 4
(4 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 4
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
18 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
10 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 10 February 2010 (2 pages)
13 January 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
13 January 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
4 August 2009Return made up to 29/06/09; full list of members (4 pages)
4 August 2009Return made up to 29/06/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
22 January 2009Registered office changed on 22/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
19 January 2009Return made up to 29/06/08; full list of members (4 pages)
19 January 2009Return made up to 29/06/08; full list of members (4 pages)
16 April 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
16 April 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
23 November 2007Memorandum and Articles of Association (10 pages)
23 November 2007Memorandum and Articles of Association (10 pages)
22 October 2007Company name changed saxum holdings (uk) LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed saxum holdings (uk) LIMITED\certificate issued on 22/10/07 (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Ad 01/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 2007Ad 01/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 July 2007Return made up to 29/06/07; full list of members (5 pages)
18 July 2007Return made up to 29/06/07; full list of members (5 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2005 (4 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2005 (4 pages)
30 August 2006Return made up to 29/06/06; full list of members (5 pages)
30 August 2006Return made up to 29/06/06; full list of members (5 pages)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
20 September 2005Return made up to 29/06/05; full list of members (5 pages)
20 September 2005Return made up to 29/06/05; full list of members (5 pages)
19 September 2005Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
29 June 2004Incorporation (18 pages)
29 June 2004Incorporation (18 pages)