MONKEE GENES LTD

Register to unlock more data on OkredoRegister

MONKEE GENES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05492508

Incorporation date

27/06/2005

Size

Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon15/08/2024
Final Gazette dissolved following liquidation
dot icon15/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-09-22
dot icon11/11/2022
Appointment of a voluntary liquidator
dot icon24/10/2022
Restoration by order of the court
dot icon12/11/2020
Final Gazette dissolved following liquidation
dot icon12/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2019
Liquidators' statement of receipts and payments to 2019-10-09
dot icon11/12/2018
Liquidators' statement of receipts and payments to 2018-10-09
dot icon16/11/2017
Liquidators' statement of receipts and payments to 2017-10-09
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-10-09
dot icon07/12/2015
Liquidators' statement of receipts and payments to 2015-10-09
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-10-09
dot icon17/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2013
Registered office address changed from Asquith Studio Alport Lane Youlgrave Bakewell Derbyshire DE45 1WN United Kingdom on 2013-10-23
dot icon17/10/2013
Statement of affairs with form 4.19
dot icon17/10/2013
Resolutions
dot icon17/10/2013
Appointment of a voluntary liquidator
dot icon01/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon31/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon15/03/2012
Certificate of change of name
dot icon15/03/2012
Change of name notice
dot icon24/01/2012
Accounts for a small company made up to 2011-06-30
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2011
Compulsory strike-off action has been discontinued
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon24/10/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon24/10/2011
Registered office address changed from Mitchells Accountants 93-97 Saltergate Chesterfield Derbyshire S40 1LA on 2011-10-24
dot icon21/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Appointment of Mr Philip John Wildbore as a secretary
dot icon28/03/2011
Termination of appointment of Josephine Gilbert as a secretary
dot icon28/03/2011
Termination of appointment of Josephine Gilbert as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon26/07/2010
Director's details changed for Philip John Wildbore on 2010-06-23
dot icon26/07/2010
Director's details changed for Josephine Charlotte Gilbert on 2010-06-23
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Director and secretary's change of particulars / josephine bright / 12/08/2009
dot icon21/07/2009
Return made up to 27/06/09; full list of members
dot icon11/12/2008
Amended accounts made up to 2008-06-30
dot icon03/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 27/06/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 27/06/07; full list of members
dot icon23/04/2007
Ad 17/03/07--------- £ si 98@1=98 £ ic 100/198
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Return made up to 27/06/06; full list of members
dot icon28/09/2005
Particulars of mortgage/charge
dot icon27/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildbore, Philip John
Director
27/06/2005 - Present
3
Wildbore, Philip John
Secretary
21/10/2010 - Present
-
Gilbert, Josephine Charlotte
Secretary
27/06/2005 - 21/10/2010
-
Gilbert, Josephine Charlotte
Director
27/06/2005 - 21/10/2010
-

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 MONKEE GENES LTD

MONKEE GENES LTD is an(a) Dissolved company incorporated on 27/06/2005 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 2 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 MONKEE GENES LTD?

toggle

MONKEE GENES LTD is currently Dissolved. It was registered on 27/06/2005 and dissolved on 15/08/2024.

Where is MONKEE GENES LTD located?

toggle

MONKEE GENES LTD is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does MONKEE GENES LTD do?

toggle

MONKEE GENES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MONKEE GENES LTD?

toggle

The latest filing was on 15/08/2024: Final Gazette dissolved following liquidation.