MONIX LIMITED

Register to unlock more data on OkredoRegister

MONIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03220761

Incorporation date

03/07/1996

Size

Medium

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1996)
dot icon12/02/2020
Final Gazette dissolved following liquidation
dot icon12/11/2019
Return of final meeting in a members' voluntary winding up
dot icon17/10/2019
Liquidators' statement of receipts and payments to 2019-08-11
dot icon25/10/2018
Liquidators' statement of receipts and payments to 2018-08-11
dot icon04/12/2017
Removal of liquidator by court order
dot icon16/11/2017
Appointment of a voluntary liquidator
dot icon20/10/2017
Liquidators' statement of receipts and payments to 2017-08-11
dot icon21/09/2016
Appointment of a voluntary liquidator
dot icon01/09/2016
Resolutions
dot icon01/09/2016
Declaration of solvency
dot icon28/07/2016
Previous accounting period extended from 2015-10-31 to 2016-01-31
dot icon22/01/2016
Satisfaction of charge 7 in full
dot icon14/12/2015
Satisfaction of charge 5 in part
dot icon14/12/2015
Satisfaction of charge 3 in full
dot icon14/12/2015
Satisfaction of charge 2 in full
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon16/05/2015
Accounts for a medium company made up to 2014-10-31
dot icon06/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon06/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon03/10/2013
Amended accounts made up to 2012-10-31
dot icon11/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon07/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/10/2012
Second filing of SH01 previously delivered to Companies House
dot icon19/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/05/2012
Accounts for a medium company made up to 2011-10-31
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon14/11/2011
Resolutions
dot icon19/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Brian Lawrence Worth as a director
dot icon15/05/2011
Accounts for a medium company made up to 2010-10-31
dot icon19/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon12/04/2010
Accounts for a medium company made up to 2009-10-31
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2009
Return made up to 04/07/09; full list of members
dot icon06/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon10/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/08/2008
Return made up to 04/07/08; full list of members
dot icon15/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon23/08/2007
Return made up to 04/07/07; full list of members
dot icon24/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon04/10/2006
Return made up to 04/07/06; full list of members
dot icon01/10/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon05/02/2006
Director resigned
dot icon01/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon17/08/2005
Director's particulars changed
dot icon26/07/2005
Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon24/07/2005
Return made up to 04/07/05; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon30/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon01/08/2004
Return made up to 04/07/04; full list of members
dot icon23/07/2003
Return made up to 04/07/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-10-31
dot icon19/08/2002
Return made up to 04/07/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-10-31
dot icon24/02/2002
Particulars of contract relating to shares
dot icon24/02/2002
Ad 01/07/01--------- £ si 250@1
dot icon17/02/2002
New director appointed
dot icon08/01/2002
Ad 07/07/01--------- £ si 900@1=900 £ ic 100/1000
dot icon01/01/2002
Director's particulars changed
dot icon11/12/2001
Nc inc already adjusted 01/07/01
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon28/10/2001
Accounting reference date extended from 30/04/01 to 31/10/01
dot icon11/09/2001
Return made up to 04/07/01; full list of members
dot icon18/04/2001
Director resigned
dot icon11/01/2001
Full group accounts made up to 2000-04-30
dot icon14/08/2000
Return made up to 04/07/00; full list of members
dot icon11/05/2000
Particulars of mortgage/charge
dot icon07/02/2000
Certificate of change of name
dot icon13/12/1999
Full group accounts made up to 1999-04-30
dot icon20/07/1999
Return made up to 04/07/99; no change of members
dot icon28/12/1998
Full accounts made up to 1998-04-30
dot icon21/07/1998
Return made up to 04/07/98; no change of members
dot icon05/05/1998
Registered office changed on 06/05/98 from: carlton house 284 camden road london N7 0BW
dot icon13/02/1998
Particulars of mortgage/charge
dot icon16/11/1997
Particulars of mortgage/charge
dot icon05/10/1997
Return made up to 04/07/97; full list of members
dot icon06/08/1997
Accounts for a small company made up to 1997-04-30
dot icon21/06/1997
Memorandum and Articles of Association
dot icon21/06/1997
Resolutions
dot icon24/03/1997
Accounting reference date shortened from 31/07/97 to 30/04/97
dot icon10/09/1996
Particulars of mortgage/charge
dot icon28/08/1996
New director appointed
dot icon15/08/1996
Particulars of mortgage/charge
dot icon10/08/1996
Ad 12/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1996
New secretary appointed;new director appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New director appointed
dot icon28/07/1996
Registered office changed on 29/07/96 from: international house 31 church road hendon london NW4 4EB
dot icon28/07/1996
New secretary appointed;new director appointed
dot icon28/07/1996
New director appointed
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Secretary resigned
dot icon03/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peterson, Barry Roy
Director
12/07/1996 - Present
20
Martin, Lynne
Director
01/07/2001 - Present
2
Berman, Arnold Leon
Director
12/07/1996 - 09/04/2001
6
Worth, Brian Lawrence
Director
19/08/2011 - Present
7
Green, David Merrick
Director
12/07/1996 - Present
2

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 MONIX LIMITED

MONIX LIMITED is an(a) Dissolved company incorporated on 03/07/1996 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 5 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 MONIX LIMITED?

toggle

MONIX LIMITED is currently Dissolved. It was registered on 03/07/1996 and dissolved on 12/02/2020.

Where is MONIX LIMITED located?

toggle

MONIX LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does MONIX LIMITED do?

toggle

MONIX LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for MONIX LIMITED?

toggle

The latest filing was on 12/02/2020: Final Gazette dissolved following liquidation.