Company NameBank Monarch Group Limited
Company StatusDissolved
Company Number06957408
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Aleksas Gert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAzerbaijani
StatusClosed
Appointed06 May 2016(6 years, 10 months after company formation)
Appointment Duration2 years (closed 22 May 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMonarch (IOM) Limited (Corporation)
StatusClosed
Appointed12 January 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 22 May 2018)
Correspondence Address66-67 Athol Street
Douglas
Isle Of Man
IM1 1JE
Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMr Umesh Dahyabhai Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Harebell Close
West Hamilton
Leicester
LE5 1UX
Director NameMs Oksana Morar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed27 May 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameMr Aleksas Gert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed31 May 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Stephen Colin Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameMiss Rosita Morar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameMr Hafid Dilaimi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hampton Road
Twickenham
TW2 5QE
Director NameMrs Aleksas Gert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAzerbaijani
StatusResigned
Appointed12 January 2015(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ

Contact

Websitegroup.bankmonarch.com
Telephone020 30867070
Telephone regionLondon

Location

Registered AddressThe Shard
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Aleksas Gert
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,485
Current Liabilities£152,485

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 July 2017Notification of Monarch (Uk) Group Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2017Notification of Monarch (Uk) Group Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Order of court to rescind winding up (3 pages)
6 April 2017Order of court to rescind winding up (3 pages)
29 November 2016Registered 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 2016Registered 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 2016Order of court to wind up (3 pages)
24 August 2016Order of court to wind up (3 pages)
6 May 2016Appointment of Mr Aleksas Gert as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Aleksas Gert as a director on 6 May 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Termination of appointment of Rosita Gert as a director on 12 January 2015 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Appointment of Monarch (Iom) Limited as a director on 12 January 2015 (2 pages)
22 March 2016Appointment of Monarch (Iom) Limited as a director on 12 January 2015 (2 pages)
22 March 2016Termination of appointment of Rosita Gert as a director on 12 January 2015 (1 page)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
13 November 2015Director's details changed for Miss Rosita Morar on 12 November 2015 (3 pages)
13 November 2015Director's details changed for Miss Rosita Morar on 12 November 2015 (3 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
12 November 2015Register 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 2015Register 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 2015Register 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 2015Register 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Appointment of Miss Rosita Morar as a director on 12 January 2015 (2 pages)
19 October 2015Termination of appointment of Hafid Dilaimi as a director on 12 January 2015 (1 page)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Termination of appointment of Hafid Dilaimi as a director on 12 January 2015 (1 page)
19 October 2015Appointment of Miss Rosita Morar as a director on 12 January 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015 (2 pages)
13 January 2015Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Termination of appointment of Oksana Morar as a director on 12 January 2015 (1 page)
12 January 2015Register 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 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Register 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 2015Termination of appointment of Oksana Morar as a director on 12 January 2015 (1 page)
18 December 2014Registered 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 2014Registered 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 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(4 pages)
11 October 2013Termination of appointment of Aleksas Gert as a director (1 page)
11 October 2013Termination of appointment of Aleksas Gert as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
18 July 2013Register(s) moved to registered inspection location (1 page)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
18 July 2013Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page)
18 July 2013Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
18 July 2013Register(s) moved to registered inspection location (1 page)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 February 2012Termination of appointment of Rosita Morar as a director (2 pages)
27 February 2012Termination of appointment of Rosita Morar as a director (2 pages)
22 February 2012Termination of appointment of Stephen Smith as a director (1 page)
22 February 2012Termination of appointment of Stephen Smith as a director (1 page)
27 October 2011Director's details changed for Mr Stephen Colin Stevens on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Cole Stevens on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Cole Stevens on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Stephen Colin Stevens on 27 October 2011 (2 pages)
20 October 2011Appointment of Miss Rosita Morar as a director (3 pages)
20 October 2011Appointment of Miss Rosita Morar as a director (3 pages)
6 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000
(4 pages)
6 September 2011Termination of appointment of Umesh Patel as a director (2 pages)
6 September 2011Termination of appointment of Umesh Patel as a director (2 pages)
6 September 2011Termination of appointment of Uday Patel as a director (2 pages)
6 September 2011Termination of appointment of Uday Patel as a director (2 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Termination of appointment of Umesh Patel as a director (1 page)
16 August 2011Termination of appointment of Uday Patel as a director (1 page)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
16 August 2011Termination of appointment of Umesh Patel as a director (1 page)
16 August 2011Termination of appointment of Uday Patel as a director (1 page)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Register inspection address has been changed (1 page)
28 June 2011Appointment of Mr Cole Stevens as a director (2 pages)
28 June 2011Appointment of Mr Cole Stevens as a director (2 pages)
31 May 2011Appointment of Mr Aleksas Gert as a director (2 pages)
31 May 2011Appointment of Mr Aleksas Gert as a director (2 pages)
27 May 2011Appointment of Ms Oksana Morar as a director (2 pages)
27 May 2011Registered office address changed from , 3 Montpelier Avenue, Bexley, Kent, DA5 3AP on 27 May 2011 (1 page)
27 May 2011Registered office address changed from , 3 Montpelier Avenue, Bexley, Kent, DA5 3AP on 27 May 2011 (1 page)
27 May 2011Appointment of Ms Oksana Morar as a director (2 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2009Incorporation (12 pages)
9 July 2009Incorporation (12 pages)