London
SE1 9SG
Director Name | Monarch (IOM) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 May 2018) |
Correspondence Address | 66-67 Athol Street Douglas Isle Of Man IM1 1JE |
Director Name | Mr Uday Vithalbhai Patel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cold Blow Crescent Bexley Kent DA5 2DR |
Director Name | Mr Umesh Dahyabhai Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Harebell Close West Hamilton Leicester LE5 1UX |
Director Name | Ms Oksana Morar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | Mr Aleksas Gert |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Stephen Colin Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | Miss Rosita Morar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 February 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | Mr Hafid Dilaimi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hampton Road Twickenham TW2 5QE |
Director Name | Mrs Aleksas Gert |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 12 January 2015(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Website | group.bankmonarch.com |
---|---|
Telephone | 020 30867070 |
Telephone region | London |
Registered Address | The Shard London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Aleksas Gert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,485 |
Current Liabilities | £152,485 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to The Shard London Bridge Street London SE1 9SG on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to The Shard London Bridge Street London SE1 9SG on 18 August 2017 (1 page) |
7 July 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
6 July 2017 | Notification of Monarch (Uk) Group Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2017 | Notification of Monarch (Uk) Group Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Order of court to rescind winding up (3 pages) |
6 April 2017 | Order of court to rescind winding up (3 pages) |
29 November 2016 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 29 November 2016 (1 page) |
24 August 2016 | Order of court to wind up (3 pages) |
24 August 2016 | Order of court to wind up (3 pages) |
6 May 2016 | Appointment of Mr Aleksas Gert as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Aleksas Gert as a director on 6 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Rosita Gert as a director on 12 January 2015 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Appointment of Monarch (Iom) Limited as a director on 12 January 2015 (2 pages) |
22 March 2016 | Appointment of Monarch (Iom) Limited as a director on 12 January 2015 (2 pages) |
22 March 2016 | Termination of appointment of Rosita Gert as a director on 12 January 2015 (1 page) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Miss Rosita Morar on 12 November 2015 (3 pages) |
13 November 2015 | Director's details changed for Miss Rosita Morar on 12 November 2015 (3 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Register inspection address has been changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR (1 page) |
12 November 2015 | Register inspection address has been changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR (1 page) |
4 November 2015 | Register inspection address has been changed from 27 Hampton Road Twickenham TW2 5QE England to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ (1 page) |
4 November 2015 | Register inspection address has been changed from 27 Hampton Road Twickenham TW2 5QE England to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ (1 page) |
3 November 2015 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 3 November 2015 (1 page) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Appointment of Miss Rosita Morar as a director on 12 January 2015 (2 pages) |
19 October 2015 | Termination of appointment of Hafid Dilaimi as a director on 12 January 2015 (1 page) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Hafid Dilaimi as a director on 12 January 2015 (1 page) |
19 October 2015 | Appointment of Miss Rosita Morar as a director on 12 January 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Oksana Morar as a director on 12 January 2015 (1 page) |
12 January 2015 | Register inspection address has been changed from 1 Canada Square Canada Square London E14 5AA England to 27 Hampton Road Twickenham TW2 5QE (1 page) |
12 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Register inspection address has been changed from 1 Canada Square Canada Square London E14 5AA England to 27 Hampton Road Twickenham TW2 5QE (1 page) |
12 January 2015 | Termination of appointment of Oksana Morar as a director on 12 January 2015 (1 page) |
18 December 2014 | Registered office address changed from C/O Bank Monarch Group Ltd 1 Canada Square Canary Wharf London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from C/O Bank Monarch Group Ltd 1 Canada Square Canary Wharf London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 18 December 2014 (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Aleksas Gert as a director (1 page) |
11 October 2013 | Termination of appointment of Aleksas Gert as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page) |
18 July 2013 | Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
5 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 February 2012 | Termination of appointment of Rosita Morar as a director (2 pages) |
27 February 2012 | Termination of appointment of Rosita Morar as a director (2 pages) |
22 February 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
22 February 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
27 October 2011 | Director's details changed for Mr Stephen Colin Stevens on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Cole Stevens on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Cole Stevens on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Stephen Colin Stevens on 27 October 2011 (2 pages) |
20 October 2011 | Appointment of Miss Rosita Morar as a director (3 pages) |
20 October 2011 | Appointment of Miss Rosita Morar as a director (3 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
6 September 2011 | Termination of appointment of Umesh Patel as a director (2 pages) |
6 September 2011 | Termination of appointment of Umesh Patel as a director (2 pages) |
6 September 2011 | Termination of appointment of Uday Patel as a director (2 pages) |
6 September 2011 | Termination of appointment of Uday Patel as a director (2 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Termination of appointment of Umesh Patel as a director (1 page) |
16 August 2011 | Termination of appointment of Uday Patel as a director (1 page) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Termination of appointment of Umesh Patel as a director (1 page) |
16 August 2011 | Termination of appointment of Uday Patel as a director (1 page) |
16 August 2011 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
28 June 2011 | Appointment of Mr Cole Stevens as a director (2 pages) |
28 June 2011 | Appointment of Mr Cole Stevens as a director (2 pages) |
31 May 2011 | Appointment of Mr Aleksas Gert as a director (2 pages) |
31 May 2011 | Appointment of Mr Aleksas Gert as a director (2 pages) |
27 May 2011 | Appointment of Ms Oksana Morar as a director (2 pages) |
27 May 2011 | Registered office address changed from , 3 Montpelier Avenue, Bexley, Kent, DA5 3AP on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from , 3 Montpelier Avenue, Bexley, Kent, DA5 3AP on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Ms Oksana Morar as a director (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Incorporation (12 pages) |
9 July 2009 | Incorporation (12 pages) |