Company NameJ. P. Duntes' Monaco Limited
Company StatusDissolved
Company Number08258454
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Director

Director NameMs Pavlina Benesova
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityCzech
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address88 Shirland Road
Maida Vale
London
W9 2EQ

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Pavlina Benesova
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Registered office address changed from 68 Prestbury Square London SE9 4NA United Kingdom to 96 Kensington High Street London W8 4SG on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from 68 Prestbury Square London SE9 4NA United Kingdom to 96 Kensington High Street London W8 4SG on 26 November 2015 (2 pages)
23 November 2015Registered office address changed from 64 Knightsbridge London SW1X 7JF to 68 Prestbury Square London SE9 4NA on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 64 Knightsbridge London SW1X 7JF to 68 Prestbury Square London SE9 4NA on 23 November 2015 (2 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Registered office address changed from 21 East Street Bromley Kent BR1 1QE England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 21 East Street Bromley Kent BR1 1QE England on 28 March 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)