Company NameMonaco Npl (No. 1) Limited
Company StatusDissolved
Company Number05432398
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date5 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark David Gollin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 05 August 2016)
RoleBanker
Correspondence AddressFirth House
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameAlex Coutlis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2007)
RoleBanker
Correspondence Address11 Marloes Road
London
W8 6LQ
Director NameUlrich Kastner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2008)
RoleBanker
Correspondence AddressFlat 4
60 Onslow Gardens
London
SW7 3QA
Secretary NameAlex Coutlis
NationalityBritish
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Correspondence Address11 Marloes Road
London
W8 6LQ
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed22 April 2005(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameChristopher Stephen Estaphan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleBanker
Correspondence AddressNo 1 West India Quay
Flat 1706 24 Hertsmere Road
London
E14 4ED
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2009)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Director NameChristopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 06 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCokes Green
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TA
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108 Fordwych Road
London
NW2 3NL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Turnover£8,347,242
Gross Profit£4,736,940
Net Worth-£8,307,251
Cash£2,115,918
Current Liabilities£183,506,187

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Notice of move from Administration to Dissolution on 25 April 2016 (15 pages)
1 December 2015Administrator's progress report to 28 October 2015 (11 pages)
24 August 2015Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 24 August 2015 (2 pages)
1 June 2015Administrator's progress report to 28 April 2015 (11 pages)
2 December 2014Administrator's progress report to 28 October 2014 (10 pages)
11 November 2014Notice of extension of period of Administration (1 page)
29 May 2014Administrator's progress report to 28 April 2014 (10 pages)
2 December 2013Administrator's progress report to 28 October 2013 (10 pages)
11 July 2013 (13 pages)
11 July 2013Notice of appointment of replacement/additional administrator (13 pages)
20 June 2013Notice of appointment of replacement/additional administrator (14 pages)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013Notice of vacation of office by administrator (1 page)
20 June 2013 (14 pages)
4 June 2013Administrator's progress report to 28 April 2013 (11 pages)
27 November 2012Administrator's progress report to 28 October 2012 (10 pages)
23 November 2012Notice of extension of period of Administration (1 page)
31 May 2012Administrator's progress report to 28 April 2012 (10 pages)
1 December 2011Notice of extension of period of Administration (1 page)
30 November 2011Administrator's progress report to 28 October 2011 (10 pages)
26 May 2011Administrator's progress report to 28 April 2011 (10 pages)
30 November 2010Administrator's progress report to 28 October 2010 (10 pages)
15 September 2010Notice of extension of period of Administration (1 page)
3 June 2010Administrator's progress report to 28 April 2010 (10 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009 (1 page)
14 December 2009Termination of appointment of Stephen Staid as a director (1 page)
10 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 December 2009 (1 page)
1 December 2009Administrator's progress report to 28 October 2009 (10 pages)
7 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director antony rush (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
16 July 2009Statement of affairs with form 2.14B (9 pages)
28 May 2009Administrator's progress report to 28 April 2009 (13 pages)
18 February 2009Result of meeting of creditors (23 pages)
26 November 2008Appointment of an administrator (1 page)
22 October 2008Appointment terminated director christopher patrick (1 page)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Full accounts made up to 30 November 2006 (16 pages)
29 July 2008Appointment terminated director ulrich kastner (1 page)
23 July 2008Full accounts made up to 30 November 2005 (14 pages)
17 June 2008Director appointed dominic gibb (4 pages)
11 June 2008Secretary appointed parul dave (2 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
29 April 2008Return made up to 21/04/08; full list of members (8 pages)
2 November 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (4 pages)
25 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
11 September 2007Director resigned (1 page)
12 June 2007Return made up to 21/04/07; full list of members (7 pages)
22 March 2007Director resigned (1 page)
2 January 2007Return made up to 21/04/06; full list of members; amend (7 pages)
28 November 2006Director's particulars changed (1 page)
5 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
27 June 2006Return made up to 21/04/06; full list of members (7 pages)
27 March 2006Director's particulars changed (1 page)
9 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
6 December 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
27 May 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
27 May 2005Registered office changed on 27/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
21 April 2005Incorporation (28 pages)