London
W11 4AN
Director Name | Mr Mark Grahame Holloway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Nicholas Road London W11 4AN |
Website | www.monsoon.co.uk |
---|
Registered Address | 1 Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 25 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 August |
26 April 2019 | Delivered on: 7 May 2019 Persons entitled: Monsoon Holdings Limited Classification: A registered charge Particulars: First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Paul Christopher Allen as a director on 12 August 2019 (1 page) |
8 June 2019 | Memorandum and Articles of Association (19 pages) |
16 May 2019 | Termination of appointment of Elaine Jacqueline Deste as a director on 3 May 2019 (1 page) |
16 May 2019 | Resolutions
|
13 May 2019 | Accounts for a dormant company made up to 25 August 2018 (2 pages) |
7 May 2019 | Registration of charge 100922120001, created on 26 April 2019 (55 pages) |
29 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Peter Simon as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Mark Grahame Holloway as a director on 30 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 26 August 2017 (2 pages) |
31 May 2017 | Current accounting period extended from 31 March 2017 to 27 August 2017 (1 page) |
31 May 2017 | Current accounting period extended from 31 March 2017 to 27 August 2017 (1 page) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
23 November 2016 | Appointment of Miss Elaine Jacqueline Deste as a director on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Miss Elaine Jacqueline Deste as a director on 10 November 2016 (2 pages) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|