Company NameMonster Vision U.K. Limited
Company StatusDissolved
Company Number06649455
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 8 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Beauchamp
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1965 Lake Markham Preserve Trail
Sanford
Florida Fl 32771
United States
Director NameMr John Payne
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1220 Woodmere Drive
Winter Park
Florida
Fl 32789
Director NameMr Antony Lionel Tambyrajah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2015)
RoleRetired
Country of ResidenceRetired
Correspondence Address17 Dartmouth Park Road
London
NW5 1SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Monster Vision Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£451,606
Cash£44,490
Current Liabilities£181,432

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
13 July 2015Liquidators' statement of receipts and payments to 17 December 2014 (11 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
13 July 2015Liquidators statement of receipts and payments to 17 December 2014 (11 pages)
13 July 2015Liquidators' statement of receipts and payments to 17 December 2014 (11 pages)
24 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (11 pages)
24 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (11 pages)
24 January 2014Liquidators statement of receipts and payments to 17 December 2013 (11 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
8 February 2013Statement of affairs with form 4.19 (7 pages)
8 February 2013Statement of affairs with form 4.19 (7 pages)
11 January 2013Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013 (2 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2012Appointment of Mr Antony Lionel Tambyrajah as a director (2 pages)
3 December 2012Appointment of Mr Antony Lionel Tambyrajah as a director (2 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
(4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr John Payne on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mr John Payne on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Christopher Beauchamp on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Christopher Beauchamp on 17 July 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
27 June 2009Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
27 June 2009Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
19 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
19 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 August 2008Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\ (1 page)
28 August 2008Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\ (1 page)
25 July 2008Director appointed mr christopher beauchamp (1 page)
25 July 2008Director appointed mr christopher beauchamp (1 page)
24 July 2008Director appointed mr john payne (1 page)
24 July 2008Director appointed mr john payne (1 page)
18 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 July 2008Incorporation (9 pages)
17 July 2008Incorporation (9 pages)