MONARCH MARKING SYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MONARCH MARKING SYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057576

Incorporation date

16/05/1995

Size

Full

Contacts

Registered address

Registered address

5th Floor 6 St. Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon25/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2017
First Gazette notice for voluntary strike-off
dot icon29/06/2017
Application to strike the company off the register
dot icon31/01/2017
Statement by Directors
dot icon31/01/2017
Statement of capital on 2017-02-01
dot icon31/01/2017
Solvency Statement dated 29/01/17
dot icon31/01/2017
Resolutions
dot icon10/10/2016
Appointment of Mr. Karl Heinz Lauret as a director on 2016-09-28
dot icon10/10/2016
Termination of appointment of Huibert Nicolaas Van Gijn as a director on 2016-09-28
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/05/2016
Director's details changed for Ms Maria Virginia Selvino on 2016-04-01
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/01/2014
Auditor's resignation
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Ignacio Walker as a director
dot icon10/09/2013
Termination of appointment of Ignacio Walker as a secretary
dot icon10/09/2013
Appointment of Ms Maria Virginia Selvino as a director
dot icon10/09/2013
Appointment of Maria Virginia Selvino as a secretary
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/02/2012
Termination of appointment of Alida Van Leeuwen as a secretary
dot icon22/02/2012
Termination of appointment of Alida Van Leeuwen as a director
dot icon21/02/2012
Appointment of Huibert Nicolaas Van Gijn as a director
dot icon21/02/2012
Appointment of Ignacio Walker as a secretary
dot icon21/02/2012
Appointment of Ignacio Walker as a director
dot icon13/11/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-14
dot icon18/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-18
dot icon20/11/2009
Termination of appointment of Stephen Wrigley as a director
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon04/01/2009
Return made up to 17/05/08; no change of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from 4 awberry court hatters lane watford hertfordshire WD18 8PD
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/11/2007
Secretary resigned;director resigned
dot icon18/11/2007
New secretary appointed;new director appointed
dot icon19/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/06/2007
Return made up to 17/05/07; no change of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Return made up to 17/05/06; full list of members
dot icon05/01/2006
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 17/05/05; full list of members
dot icon26/09/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 17/05/04; full list of members
dot icon06/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Accounts for a dormant company made up to 2001-12-31
dot icon11/06/2003
Return made up to 17/05/03; full list of members
dot icon05/08/2002
Return made up to 17/05/02; full list of members
dot icon05/08/2002
New secretary appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 17/05/01; full list of members
dot icon22/10/2000
Full group accounts made up to 1999-12-31
dot icon31/08/2000
Registered office changed on 01/09/00 from: 4 awberry court, hatters lane, watford, WD18 8PD
dot icon31/08/2000
Secretary resigned
dot icon16/08/2000
Return made up to 17/05/00; full list of members
dot icon13/08/2000
New secretary appointed
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 17/05/99; full list of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon03/08/1998
Registered office changed on 04/08/98 from: horsecroft road, the pinnacles, harlow, essex CM19 5BH
dot icon28/05/1998
Return made up to 17/05/98; full list of members
dot icon17/04/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon28/09/1997
Full group accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 17/05/97; no change of members
dot icon21/12/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1996
Delivery ext'd 3 mth 31/12/96
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon29/05/1996
Return made up to 17/05/96; full list of members
dot icon02/08/1995
Memorandum and Articles of Association
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Director resigned;new director appointed
dot icon02/08/1995
Ad 29/06/95--------- £ si 3787640@1=3787640 £ ic 2/3787642
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
£ nc 100/5000000 29/06/95
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Registered office changed on 20/07/95 from: sceptre court, 40 tower hill, london, EC3N 4BB
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New secretary appointed
dot icon03/07/1995
Secretary resigned;director resigned
dot icon03/07/1995
Director resigned
dot icon27/06/1995
Accounting reference date notified as 31/12
dot icon25/06/1995
Certificate of change of name
dot icon16/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigley, Stephen James
Director
19/12/1997 - 05/11/2009
6
Smith, Craig Harold
Director
19/12/1997 - 30/11/2001
35
Selvino, Maria Virginia
Director
01/07/2013 - Present
7
Van Leeuwen, Alida Gerarda Maria
Secretary
01/10/2007 - 20/02/2012
4
Selvino, Maria Virginia
Secretary
01/07/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONARCH MARKING SYSTEMS HOLDINGS LIMITED

MONARCH MARKING SYSTEMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/05/1995 with the registered office located at 5th Floor 6 St. Andrew Street, London EC4A 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONARCH MARKING SYSTEMS HOLDINGS LIMITED?

toggle

MONARCH MARKING SYSTEMS HOLDINGS LIMITED is currently Dissolved. It was registered on 16/05/1995 and dissolved on 25/09/2017.

Where is MONARCH MARKING SYSTEMS HOLDINGS LIMITED located?

toggle

MONARCH MARKING SYSTEMS HOLDINGS LIMITED is registered at 5th Floor 6 St. Andrew Street, London EC4A 3AE.

What does MONARCH MARKING SYSTEMS HOLDINGS LIMITED do?

toggle

MONARCH MARKING SYSTEMS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MONARCH MARKING SYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved via voluntary strike-off.