Company NameMarket Monitor Llp
Company StatusDissolved
Company NumberOC389504
CategoryLimited Liability Partnership
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameMr Andrea Stucchi
Date of BirthSeptember 1980 (Born 43 years ago)
StatusClosed
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 1 Brereton Road
Bedford
MK40 1HU
LLP Designated Member NameMr Claudio Stucchi
Date of BirthSeptember 1939 (Born 84 years ago)
StatusClosed
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 1 Brereton Road
Bedford
MK40 1HU
LLP Designated Member NameThirty-Five Ltd (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence AddressSuite 15 1st Floor
Francis Rachel St Oliaji Trade Centre
Victoria
Mahe
1
LLP Designated Member NameSapient Ltd (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence AddressSuite 102 Ground Floor
Corner Eyre & Hutson Str Blake Building
Belize City
1

Contact

Websitewww.mktmonitor.org

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Turnover£80,687
Gross Profit£72,497
Net Worth£40,575
Cash£40,575

Accounts

Latest Accounts19 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 August

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the limited liability partnership off the register (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 19 August 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 19 August 2016 (8 pages)
22 May 2017Total exemption full accounts made up to 19 August 2016 (8 pages)
13 December 2016Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 13 December 2016 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
30 September 2016Previous accounting period extended from 19 February 2016 to 19 August 2016 (1 page)
30 September 2016Previous accounting period extended from 19 February 2016 to 19 August 2016 (1 page)
3 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU to Unit 1 1a Brereton Road Bedford MK40 1HU on 3 November 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 (3 pages)
1 October 2015Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 (3 pages)
1 October 2015Annual return made up to 1 October 2015 (3 pages)
1 October 2015Appointment of Mr Claudio Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Andrea Stucchi as a member on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Sapient Ltd as a member on 1 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 19 February 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 19 February 2015 (8 pages)
9 April 2015Previous accounting period shortened from 30 November 2015 to 19 February 2015 (1 page)
9 April 2015Previous accounting period shortened from 30 November 2015 to 19 February 2015 (1 page)
26 March 2015Termination of appointment of Thirty-Five Ltd as a member on 19 February 2015 (1 page)
26 March 2015Termination of appointment of Thirty-Five Ltd as a member on 19 February 2015 (1 page)
1 December 2014Annual return made up to 27 November 2014 (3 pages)
1 December 2014Annual return made up to 27 November 2014 (3 pages)
23 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 23 October 2014 (1 page)
27 November 2013Incorporation of a limited liability partnership (5 pages)
27 November 2013Incorporation of a limited liability partnership (5 pages)