Company NameMonte Carlo Consulting Limited
Company StatusDissolved
Company Number06132967
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVincent Brian Palser
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Narbonne Avenue
London
SW4 9LG
Secretary NameN L Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address105 Baker Street
London
W1U 6NY

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(3 pages)
10 January 2011Director's details changed for Vincent Brian Palser on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of N L Secretaries Ltd as a secretary (1 page)
10 January 2011Termination of appointment of N L Secretaries Ltd as a secretary (1 page)
10 January 2011Director's details changed for Vincent Brian Palser on 10 January 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Vincent Brian Palser on 7 June 2010 (2 pages)
3 March 2010Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Vincent Brian Palser on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for N L Secretaries Ltd on 1 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 November 2008Director's Change of Particulars / vincent palser / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 1ST floor flat, now: liddell gardens; Area was: 5 lushington road, now: ; Post Code was: NW10 4UX, now: NW10 3QE; Country was: , now: united kingdom (1 page)
28 November 2008Director's change of particulars / vincent palser / 28/11/2008 (1 page)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2007Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2007Incorporation (20 pages)
1 March 2007Incorporation (20 pages)