Company NameMonitor Investigations Limited
Company StatusDissolved
Company Number06533503
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Neil Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityWelsh
StatusClosed
Appointed06 September 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 02 January 2018)
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Paul Jean Joseph Cairaschi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22
2 Mansfield Street
London
W1G 9NE
Secretary NameMr Clive Stuart Bennett
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Paddock Close
Farnborough
Orpington
Kent
BR6 7TL
Director NameMr Richard James Lawrence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowood 17 Cedar Walk
Kenley
Surrey
CR8 5JL

Contact

Websitewww.universalaw.co.uk/
Telephone0800 0121130
Telephone regionFreephone

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£30,129
Cash£19,221
Current Liabilities£15,094

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
19 July 2017Registered office address changed from 81 Farringdon Street London EC4A 4BL to 5 Old Bailey London EC4M 7BA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 81 Farringdon Street London EC4A 4BL to 5 Old Bailey London EC4M 7BA on 19 July 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Registered office address changed from 10 Furnival Street London EC4A 1YH to 81 Farringdon Street London EC4A 4BL on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 10 Furnival Street London EC4A 1YH to 81 Farringdon Street London EC4A 4BL on 16 July 2014 (1 page)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
30 April 2013Termination of appointment of Clive Bennett as a secretary (1 page)
30 April 2013Termination of appointment of Clive Bennett as a secretary (1 page)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 30 April 2012 (1 page)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
6 September 2011Appointment of Mr Neil Jones as a director (2 pages)
6 September 2011Termination of appointment of Richard Lawrence as a director (1 page)
6 September 2011Appointment of Mr Neil Jones as a director (2 pages)
6 September 2011Termination of appointment of Richard Lawrence as a director (1 page)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Mr Clive Stuart Bennett on 13 March 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Clive Stuart Bennett on 13 March 2011 (2 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 May 2010Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Richard James Lawrence on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Richard James Lawrence on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages)
4 December 2009Appointment of Mr Richard James Lawrence as a director (2 pages)
4 December 2009Termination of appointment of Paul Cairaschi as a director (1 page)
4 December 2009Appointment of Mr Richard James Lawrence as a director (2 pages)
4 December 2009Termination of appointment of Paul Cairaschi as a director (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
13 March 2008Incorporation (16 pages)
13 March 2008Incorporation (16 pages)