Company NameMonster Card Limited
Company StatusDissolved
Company Number07914092
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameThirstpass Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Luke Manfield
Date of BirthJuly 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Chiswick Staithe
Hartington Road Chiswick
London
W4 3TP
Director NameMr Alexander Emms
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Hatchery Ucl Advances Gordon House
29 Gordon Square
London
WC1H 0PP
Director NameMr Gameli Ladzekpo
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address102 Dunsmore Road
Luton
Bedfordshire
LU1 5JZ
Secretary NameMrs Pamika Horsaengchai
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnite: Room 124 36-43 Kirby Street
Farringdon
London
EC1N 8TE
Director NameMr Finnegan Charles Frayn Harries
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2014)
RoleStudent
Country of ResidenceEngland
Correspondence AddressArlington Park House Sutton Lane North
Chiswick
London
Middlesex
W4 4HD

Location

Registered AddressThe Hatchery Ucl Advances Gordon House
29 Gordon Square
London
WC1H 0PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

160 at £1Jonny Manfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,977
Cash£369
Current Liabilities£1,793

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 July 2014Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages)
14 July 2014Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages)
14 July 2014Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages)
14 July 2014Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages)
4 July 2014Termination of appointment of Alexander Emms as a director (1 page)
4 July 2014Termination of appointment of Alexander Emms as a director (1 page)
14 March 2014Withdraw the company strike off application (1 page)
14 March 2014Withdraw the company strike off application (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 160
(6 pages)
3 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 160
(6 pages)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages)
22 August 2012Registered office address changed from the Hatchery Ucl Advances Gordon House 29 Gordon Street London WC1H 0PP England on 22 August 2012 (1 page)
22 August 2012Registered office address changed from the Hatchery Ucl Advances Gordon House 29 Gordon Street London WC1H 0PP England on 22 August 2012 (1 page)
15 August 2012Company name changed thirstpass LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed thirstpass LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Director's details changed for Mr Jonathan Luke Manfield on 13 June 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 160
(3 pages)
13 June 2012Registered office address changed from the Hatchery 29 Gordon Square Ucl Advances, 3Rd Floor London London WC1H 0PP England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from the Hatchery 29 Gordon Square Ucl Advances, 3Rd Floor London London WC1H 0PP England on 13 June 2012 (1 page)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 160
(3 pages)
13 June 2012Director's details changed for Mr Jonathan Luke Manfield on 13 June 2012 (2 pages)
24 April 2012Registered office address changed from 27 Chiswick Staithe Hartington Road Chiswick London London W4 3TP England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 27 Chiswick Staithe Hartington Road Chiswick London London W4 3TP England on 24 April 2012 (1 page)
23 April 2012Termination of appointment of Pamika Horsaengchai as a secretary (1 page)
23 April 2012Termination of appointment of Pamika Horsaengchai as a secretary (1 page)
29 February 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 120
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 120
(3 pages)
22 February 2012Director's details changed for Mr Jonathan Luke Manfield on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Jonathan Luke Manfield on 22 February 2012 (2 pages)
22 February 2012Appointment of Mr Finnegan Harries as a director (2 pages)
22 February 2012Appointment of Mr Finnegan Harries as a director (2 pages)
21 February 2012Director's details changed for Mr Alexander Emms on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Alexander Emms on 21 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Alex Emms on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from Unite: Room 124 36-43 Kirby Street Farringdon London London EC1N 8TE England on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Alex Emms on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Gameli Ladzekpo on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mrs Patty Horsaengchai on 13 February 2012 (1 page)
13 February 2012Secretary's details changed for Mrs Patty Horsaengchai on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unite: Room 124 36-43 Kirby Street Farringdon London London EC1N 8TE England on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Gameli Ladzekpo on 13 February 2012 (2 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)