Company NameRR Monsell Limited
Company StatusDissolved
Company Number07717955
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date3 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Laurie Clark
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(4 years after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameDr Mohammed Kayed Abdel-Haq
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brook Street
London
W1K 5DL
Director NameFaisal Al Matar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 July 2011(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 2212
Safat 13023
Kuwait City
Kuwait
Director NameHayder Seddiq Tawfik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 year after company formation)
Appointment Duration3 years (resigned 10 August 2015)
RoleInvestment Director
Country of ResidenceKuwait
Correspondence AddressAl-Daw Tower Khalid Ibn Elwaleed Street
Kuwait City - Sharq
2152 Safat,1302
Director NameMr Mark David Newman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
No.4 Millbank
London
SW1P 3JA

Location

Registered Address17 Old Park Lane
Old Park Lane
London
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,985
Current Liabilities£1,294,860

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2019Final Gazette dissolved following liquidation (1 page)
3 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Declaration of solvency (5 pages)
5 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-21
(1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Registered office address changed from 4 Millbank, 4th Floor Westminster London SW1P 3JA to 17 Old Park Lane Old Park Lane London W1K 1QT on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 4 Millbank, 4th Floor Westminster London SW1P 3JA to 17 Old Park Lane Old Park Lane London W1K 1QT on 4 August 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
27 August 2015Termination of appointment of Hayder Seddiq Tawfik as a director on 10 August 2015 (1 page)
27 August 2015Appointment of Mr Nicholas Laurie Clark as a director on 7 August 2015 (2 pages)
27 August 2015Termination of appointment of Hayder Seddiq Tawfik as a director on 10 August 2015 (1 page)
27 August 2015Appointment of Mr Nicholas Laurie Clark as a director on 7 August 2015 (2 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
12 March 2015Termination of appointment of Mark David Newman as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Mark David Newman as a director on 12 March 2015 (1 page)
28 November 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 4 Millbank, 4Th Floor Westminster London SW1P 3JA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 4 Millbank, 4Th Floor Westminster London SW1P 3JA on 28 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
29 April 2014Termination of appointment of Faisal Al Matar as a director (1 page)
29 April 2014Termination of appointment of Faisal Al Matar as a director (1 page)
28 November 2013Appointment of Mr Mark David Newman as a director (2 pages)
28 November 2013Appointment of Mr Mark David Newman as a director (2 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
21 February 2013Termination of appointment of Richard Bowen as a director (1 page)
21 February 2013Termination of appointment of Richard Bowen as a director (1 page)
6 November 2012Appointment of Hayder Seddiq Tawfik as a director (2 pages)
6 November 2012Termination of appointment of Mohammed Abdel-Haq as a director (1 page)
6 November 2012Appointment of Hayder Seddiq Tawfik as a director (2 pages)
6 November 2012Termination of appointment of Mohammed Abdel-Haq as a director (1 page)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 September 2011Appointment of Faisal Al Matar as a director (3 pages)
14 September 2011Appointment of Faisal Al Matar as a director (3 pages)
14 September 2011Appointment of Dr Mohammed Kayed Abdel-Haq as a director (3 pages)
14 September 2011Appointment of Dr Mohammed Kayed Abdel-Haq as a director (3 pages)
2 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 July 2011Incorporation (22 pages)
26 July 2011Incorporation (22 pages)