Company NameMONA Publishing Limited
Company StatusDissolved
Company Number05908726
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Muna Haifawi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Squires Mount
London
NW3 1ED
Secretary NameImran Ayub Patel
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 St Georges Square
London
E7 8HN
Director NameDr Said Haifawi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityTurkish
StatusClosed
Appointed04 January 2012(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 06 October 2020)
RoleDoctor
Country of ResidenceTurkey
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameMr Yaser Haifawi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 64
19 Page Street
London
SW1P 4JX
Director NameMr Imran Ayub Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Georges Square
London
E7 8HN

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£921,888
Cash£394
Current Liabilities£970,394

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 May 2016Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 3 May 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 December 2013Termination of appointment of Imran Patel as a director (1 page)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(6 pages)
9 September 2013Director's details changed for Ms Muna Haifani on 20 August 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
28 June 2012Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 28 June 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 April 2012Termination of appointment of Yaser Haifawi as a director (1 page)
16 January 2012Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
5 January 2012Appointment of Dr Saif Haifawi as a director (2 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
31 January 2011Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Muna Haifani on 17 August 2010 (3 pages)
31 January 2011Director's details changed for Muna Haifani on 17 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 February 2010Appointment of Mr Imran Ayub Patel as a director (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2009Annual return made up to 17 August 2008 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 31 August 2007 (4 pages)
15 December 2009Restoration by order of the court (4 pages)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Return made up to 17/08/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: apartment 64, 19 page street, london, SW1P 4JX (1 page)
17 August 2006Incorporation (19 pages)