16 MONMOUTH ROAD LIMITED

Register to unlock more data on OkredoRegister

16 MONMOUTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05579511

Incorporation date

30/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower House, Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon15/04/2025
Application to strike the company off the register
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon22/05/2024
Current accounting period extended from 2023-12-31 to 2024-05-31
dot icon28/12/2023
Registered office address changed from 44 Ethelbert Road Wimbledon London SW20 8QE England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2023-12-28
dot icon28/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon03/11/2023
Administrative restoration application
dot icon03/11/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Change of details for Mr Stefano Michele Bacci as a person with significant control on 2021-11-04
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/12/2021
Cessation of Vida Wai Tak as a person with significant control on 2021-11-04
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/10/2020
Change of details for Mr Stefano Michele Bacci as a person with significant control on 2020-10-19
dot icon30/10/2020
Director's details changed for Stefano Bacci on 2020-10-19
dot icon30/10/2020
Registered office address changed from 7 Archery Close London W2 2BE to 44 Ethelbert Road Wimbledon London SW20 8QE on 2020-10-30
dot icon28/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/11/2017
Director's details changed for Stefano Bacci on 2017-11-24
dot icon24/11/2017
Change of details for Mr Stefano Michele Bacci as a person with significant control on 2017-11-24
dot icon24/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon24/11/2017
Notification of Vida Wai Tak as a person with significant control on 2016-12-14
dot icon24/11/2017
Cessation of Vs Invest Ltd as a person with significant control on 2016-12-14
dot icon24/11/2017
Cessation of Pilu Limited Liability Partnership as a person with significant control on 2016-12-14
dot icon14/11/2017
Amended micro company accounts made up to 2016-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-09-30
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/01/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Clemens Von Schonborn as a director on 2014-04-17
dot icon30/01/2015
Termination of appointment of Shawn Andrew Wexler as a secretary on 2014-04-17
dot icon27/01/2015
Registered office address changed from , C/O Notting Hill Agency Limited, Suite 17 2-4 Exmoor Street, London, W10 6BD, United Kingdom to 7 Archery Close London W2 2BE on 2015-01-27
dot icon16/01/2015
Appointment of Stefano Bacci as a director on 2014-04-03
dot icon02/12/2014
Termination of appointment of Shawn Andrew Wexler as a director on 2014-04-17
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Appointment of Mr Shawn Andrew Wexler as a director
dot icon12/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/11/2012
Registered office address changed from , C/O Homes Management Imited, Suite 17 2-4 Exmoor Street, London, W1 6BD, United Kingdom on 2012-11-12
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from , 16 Monmouth Road, London, W2 5SB on 2010-05-12
dot icon03/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2010
Secretary's details changed for Shawn Andrew Wexler on 2010-01-01
dot icon06/01/2010
Director's details changed for Clemens Von Schonborn on 2010-01-01
dot icon06/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon08/10/2008
Secretary's change of particulars / shawn wexler / 01/05/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2006-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon04/01/2008
Return made up to 30/09/07; full list of members
dot icon24/03/2007
Return made up to 30/09/06; full list of members
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon05/06/2006
New secretary appointed
dot icon23/05/2006
Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon23/05/2006
New director appointed
dot icon22/05/2006
Registered office changed on 22/05/06 from: wells house 80 upper street islington london N1 0NU
dot icon11/05/2006
Certificate of change of name
dot icon30/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.00
-
0.00
-
-
2021
0
189.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

189.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/09/2005 - 30/06/2006
61
COLCOY LIMITED
Corporate Director
30/09/2005 - 30/06/2006
19
Wexler, Shawn Andrew
Secretary
28/04/2006 - 17/04/2014
-
Wexler, Shawn Andrew
Director
01/11/2012 - 17/04/2014
-
Von Schonborn, Clemens
Director
28/04/2006 - 17/04/2014
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 MONMOUTH ROAD LIMITED

16 MONMOUTH ROAD LIMITED is an(a) Dissolved company incorporated on 30/09/2005 with the registered office located at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 MONMOUTH ROAD LIMITED?

toggle

16 MONMOUTH ROAD LIMITED is currently Dissolved. It was registered on 30/09/2005 and dissolved on 15/07/2025.

Where is 16 MONMOUTH ROAD LIMITED located?

toggle

16 MONMOUTH ROAD LIMITED is registered at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR.

What does 16 MONMOUTH ROAD LIMITED do?

toggle

16 MONMOUTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 MONMOUTH ROAD LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.