Company NameMonaco Joinery Services Ltd
Company StatusLiquidation
Company Number07163279
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Previous NamesC D M Payment Services Ltd and Benchmark Merchant Services UK Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Diana Louise Moodie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Longcroft Avenue
Halton
Aylesbury
Buckinghamshire
HP22 5PT
Secretary NameMs Diana Louise Moodie
StatusResigned
Appointed30 November 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressUnits 4-5 Monaco Works, Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMr Christopher John Elvin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2012(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2016)
RoleConstruction & Joinery Manager
Country of ResidenceEngland
Correspondence AddressUnits 4-5 Monaco Works, Station Road
Kings Langley
Hertfordshire
WD4 8LQ

Location

Registered AddressUnits 4-5 Monaco Works, Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,167
Cash£18,949
Current Liabilities£60,966

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due5 March 2017 (overdue)

Filing History

5 October 2016Termination of appointment of Diana Louise Moodie as a secretary on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Diana Louise Moodie as a secretary on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page)
5 October 2016Termination of appointment of Christopher John Elvin as a director on 24 May 2016 (1 page)
23 March 2015Withdraw the company strike off application (1 page)
23 March 2015Withdraw the company strike off application (1 page)
13 March 2015Order of court to wind up (2 pages)
13 March 2015Order of court to wind up (2 pages)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
19 August 2014Company name changed benchmark merchant services uk LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
19 August 2014Company name changed benchmark merchant services uk LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Appointment of Mr Christopher John Elvin as a director (2 pages)
9 March 2012Appointment of Mr Christopher John Elvin as a director (2 pages)
9 March 2012Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Diana Moodie as a director (1 page)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Diana Moodie as a director (1 page)
9 March 2012Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012 (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
2 December 2010Company name changed c d m payment services LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2010Company name changed c d m payment services LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Appointment of Ms Diana Louise Moodie as a secretary (1 page)
1 December 2010Appointment of Ms Diana Louise Moodie as a secretary (1 page)
1 December 2010Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010 (1 page)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)