Company NameMr.Monilo Ltd
Company StatusDissolved
Company Number08792500
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMrs Monika Krauze-Bouziane
Date of BirthApril 1984 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed01 October 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2016)
RoleCreative Director
Country of ResidencePoland
Correspondence Address17 Korzeniowskiego
81-376
Gdynia
Poland
Director NameMr James William John Macleod
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGround Floor 15 Tetcott Road
London
SW10 0SA
Director NameMrs Monika Krauze-Bouziane
Date of BirthApril 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCreative Director
Country of ResidencePoland
Correspondence Address17 Korzeniowskiego
Gdynia
81-376
Director NameMs Magdalena Kane
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 B Lexham Gardens
London
W8 5JR
Director NameMr James William John Macleod
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29b Lexham Gardens
London
W8 5JR

Location

Registered Address10 Lgf
Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

51 at £500Monika Krauze-bouziane
51.00%
Ordinary
49 at £500Magdalena Kane
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
11 January 2016Registered office address changed from 29 B Lexham Gardens London W8 5JR to C/O Monika Krauze-Bouziane 10 Lgf Brechin Place London SW7 4QA on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 29 B Lexham Gardens London W8 5JR to C/O Monika Krauze-Bouziane 10 Lgf Brechin Place London SW7 4QA on 11 January 2016 (1 page)
10 January 2016Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page)
10 January 2016Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page)
10 January 2016Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Magdalena Kane as a director on 10 June 2015 (1 page)
15 June 2015Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Magdalena Kane as a director on 10 June 2015 (1 page)
28 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(4 pages)
28 January 2015Registered office address changed from Ground Floor 15 Tetcott Road London SW10 0SA United Kingdom to 29 B Lexham Gardens London W8 5JR on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Ground Floor 15 Tetcott Road London SW10 0SA United Kingdom to 29 B Lexham Gardens London W8 5JR on 28 January 2015 (1 page)
28 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
(4 pages)
21 October 2014Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages)
21 October 2014Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages)
5 December 2013Termination of appointment of Monika Krauze-Bouziane as a director (1 page)
5 December 2013Termination of appointment of Monika Krauze-Bouziane as a director (1 page)
5 December 2013Termination of appointment of James Macleod as a director (1 page)
5 December 2013Termination of appointment of James Macleod as a director (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)