Company NameMonsoon Accessorize International Limited
Company StatusDissolved
Company Number05661685
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date20 January 2015 (9 years, 3 months 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

Secretary NameMs Rosalynde Victoria Harrison
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 20 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 20 January 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameRose Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleChief Executive
Correspondence Address3 Hayward Drive
Chorleywood
Hertfordshire
WD3 2UH
Director NameMr Mark McMenemy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address11 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Director NamePeter Michael Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address179 Harrow Road
London
W2 6NB
Director NameMr Mark John Vandenberghe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleGroup International Director
Country of ResidenceEngland
Correspondence Address1 Priests Paddock
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1YL
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMatthew Hudson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address4 Rosedene End
Chiswell Green
St Albans
Hertfordshire
AL2 3BN
Director NameMr Peter Ridler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nicholas Road
London
W11 4AN

Location

Registered AddressNotting Hill Village
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Monsoon Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
17 July 2014Accounts made up to 30 August 2013 (2 pages)
17 July 2014Accounts made up to 30 August 2013 (2 pages)
11 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
16 July 2013Accounts made up to 30 August 2012 (2 pages)
16 July 2013Accounts made up to 30 August 2012 (2 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 August 2012Termination of appointment of Steven John Back as a director on 20 July 2012 (1 page)
4 August 2012Appointment of Mr Anton Dermot Simon as a director on 27 July 2012 (2 pages)
4 August 2012Termination of appointment of Peter Ridler as a director on 27 July 2012 (1 page)
4 August 2012Appointment of Mr Anton Dermot Simon as a director on 27 July 2012 (2 pages)
4 August 2012Termination of appointment of Peter Ridler as a director on 27 July 2012 (1 page)
4 August 2012Appointment of Mr Mark Grahame Holloway as a director on 20 July 2012 (2 pages)
4 August 2012Appointment of Mr Mark Grahame Holloway as a director on 20 July 2012 (2 pages)
4 August 2012Termination of appointment of Steven John Back as a director on 20 July 2012 (1 page)
20 June 2012Accounts made up to 30 August 2011 (2 pages)
20 June 2012Accounts made up to 30 August 2011 (2 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Mrs Rosalynde Victoria Harrison on 20 December 2011 (1 page)
10 January 2012Secretary's details changed for Mrs Rosalynde Victoria Harrison on 20 December 2011 (1 page)
24 May 2011Accounts made up to 30 August 2010 (2 pages)
24 May 2011Accounts made up to 30 August 2010 (2 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Steven John Back on 10 January 2011 (2 pages)
11 January 2011Director's details changed for Steven John Back on 10 January 2011 (2 pages)
29 June 2010Accounts made up to 30 August 2009 (2 pages)
29 June 2010Accounts made up to 30 August 2009 (2 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
30 October 2009Appointment of Peter Ridler as a director (3 pages)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
10 October 2009Termination of appointment of Matthew Hudson as a director (1 page)
22 June 2009Accounts made up to 30 August 2008 (2 pages)
22 June 2009Accounts made up to 30 August 2008 (2 pages)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
5 January 2009Appointment terminated director mark vandenberghe (1 page)
28 December 2008Return made up to 22/12/08; no change of members (5 pages)
28 December 2008Return made up to 22/12/08; no change of members (5 pages)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
22 October 2008Director's change of particulars / matthew hudson / 20/10/2008 (1 page)
13 August 2008Accounts made up to 31 December 2007 (1 page)
13 August 2008Accounts made up to 31 December 2007 (1 page)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
8 April 2008Director appointed matthew hudson (2 pages)
8 April 2008Director appointed matthew hudson (2 pages)
14 February 2008Accounting reference date shortened from 31/12/08 to 30/08/08 (1 page)
14 February 2008Accounting reference date shortened from 31/12/08 to 30/08/08 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
18 January 2008Return made up to 22/12/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 2008Return made up to 22/12/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 December 2007Accounts made up to 31 December 2006 (1 page)
1 December 2007Accounts made up to 31 December 2006 (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
27 January 2007Return made up to 22/12/06; full list of members (8 pages)
27 January 2007Return made up to 22/12/06; full list of members (8 pages)
22 December 2005Incorporation (25 pages)
22 December 2005Incorporation (25 pages)