Company NameMonza Trading Retail Ltd
Company StatusDissolved
Company Number06783118
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 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

Director NameMr Allan Fiorucci
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 10 November 2020)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address33 Ellesmere Place
Walton
Surrey
KT12 5AE
Secretary NameMr Max Fiorucci
NationalityItalian
StatusClosed
Appointed14 January 2009(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (closed 10 November 2020)
RoleWholesaler
Correspondence Address1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£160
Cash£700
Current Liabilities£540

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
1 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
8 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Registered office address changed from 83 Mallard Place Twickenham Middlesex TW1 4SX on 24 February 2012 (1 page)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from 83 Mallard Place Twickenham Middlesex TW1 4SX on 24 February 2012 (1 page)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 January 2010Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2009Director appointed allan anthony fiorucci (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 1A colin parade, edgware road, colindale, london NW9 6SG U.K. (1 page)
22 January 2009Director appointed allan anthony fiorucci (2 pages)
22 January 2009Secretary appointed max fiorucci (2 pages)
22 January 2009Secretary appointed max fiorucci (2 pages)
22 January 2009Registered office changed on 22/01/2009 from 1A colin parade, edgware road, colindale, london NW9 6SG U.K. (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
5 January 2009Incorporation (15 pages)
5 January 2009Incorporation (15 pages)