Company NameMONY Ltd
Company StatusDissolved
Company Number09138401
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Tarek Ahmed Fouad Abdelhady
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 57a Lisson Street
London
NW1 5DA
Director NameMr Hani Kamel Dessouky
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensborough Terrace
London
W2 3TA
Director NameMiss Hebbah Gamal Hafez Shaban Ali
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queensborough Terrace
London
W2 3TA

Location

Registered AddressFlat 2, 57a Lisson Street
London
NW1 5DA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

51 at £1Tarek Ahmed Fouad Abdelhady
51.00%
Ordinary
49 at £1Khalid Waleed Hameed Al Hafidh
49.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
25 September 2015Registered office address changed from 3 Queensborough Terrace London W2 3TA to Flat 2, 57a Lisson Street London NW1 5DA on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 3 Queensborough Terrace London W2 3TA to Flat 2, 57a Lisson Street London NW1 5DA on 25 September 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
8 January 2015Termination of appointment of Hebbah Gamal Hafez Shaban Ali as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Hebbah Gamal Hafez Shaban Ali as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Hani Kamel Dessouky as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Hani Kamel Dessouky as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Hebbah Gamal Hafez Shaban Ali as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Hani Kamel Dessouky as a director on 8 January 2015 (1 page)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
27 November 2014Appointment of Ms Hebbah Gamal Hafez Shaban Ali as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Ms Hebbah Gamal Hafez Shaban Ali as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Hani Kamel Dessouky as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Hani Kamel Dessouky as a director on 27 November 2014 (2 pages)
4 August 2014Registered office address changed from Ground Floor, 412a Edgware Road London W2 1ED England to 3 Queensborough Terrace London W2 3TA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Ground Floor, 412a Edgware Road London W2 1ED England to 3 Queensborough Terrace London W2 3TA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Ground Floor, 412a Edgware Road London W2 1ED England to 3 Queensborough Terrace London W2 3TA on 4 August 2014 (1 page)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)