Company NameMonck Limited
Company StatusDissolved
Company Number06811404
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameAlnery No. 2846 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 06 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed06 March 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 06 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2012Statement by Directors (2 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2012Statement of capital on 21 June 2012
  • GBP 0.01
(4 pages)
21 June 2012Statement by directors (2 pages)
21 June 2012Solvency Statement dated 10/04/12 (2 pages)
21 June 2012Solvency statement dated 10/04/12 (2 pages)
21 June 2012Statement of capital on 21 June 2012
  • GBP 0.01
(4 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Mark Anthony Gifford on 23 February 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Stefan John Cassar on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (1 page)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (1 page)
26 February 2010Director's details changed for Mr Stefan John Cassar on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Mark Anthony Gifford on 23 February 2010 (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(49 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(49 pages)
11 July 2009Ad 30/06/09\gbp si [email protected]=100\gbp ic 2/102\ (3 pages)
11 July 2009Ad 30/06/09 gbp si [email protected]=100 gbp ic 2/102 (3 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(66 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(66 pages)
8 May 2009Gbp nc 100/10000\07/04/09 (2 pages)
8 May 2009Gbp nc 100/10000 07/04/09 (2 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide shares 07/04/2009
(64 pages)
21 April 2009Resolutions
  • RES13 ‐ Sub divide shares 07/04/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
25 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 March 2009Director appointed mark gifford (4 pages)
18 March 2009Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page)
18 March 2009Director appointed stefan cassar (4 pages)
18 March 2009Ad 06/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Ad 06/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
18 March 2009Director appointed mark gifford (4 pages)
18 March 2009Appointment terminated director craig morris (1 page)
18 March 2009Director and secretary appointed peter geoffrey hearsey (3 pages)
18 March 2009Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Director and secretary appointed peter geoffrey hearsey (3 pages)
18 March 2009Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page)
18 March 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
18 March 2009Appointment Terminated Director craig morris (1 page)
18 March 2009Director appointed stefan cassar (4 pages)
18 March 2009Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (1 page)
10 March 2009Memorandum and Articles of Association (15 pages)
10 March 2009Memorandum and Articles of Association (15 pages)
6 March 2009Company name changed alnery no. 2846 LIMITED\certificate issued on 06/03/09 (2 pages)
6 March 2009Company name changed alnery no. 2846 LIMITED\certificate issued on 06/03/09 (2 pages)
5 February 2009Incorporation (21 pages)
5 February 2009Incorporation (21 pages)