MONSOON HOLDINGS (NO.1) LIMITED

Register to unlock more data on OkredoRegister

MONSOON HOLDINGS (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02585514

Incorporation date

25/02/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2023
Liquidators' statement of receipts and payments to 2022-11-15
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-11-15
dot icon07/12/2020
Registered office address changed from 1 Nicholas Road London W11 4AN to 2nd Floor, 110 Cannon Street London EC4N 6EU on 2020-12-07
dot icon05/12/2020
Appointment of a voluntary liquidator
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Resolutions
dot icon25/11/2020
Statement of affairs
dot icon12/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/06/2020
Termination of appointment of Vinod Kumar Dhawan as a director on 2020-06-23
dot icon04/06/2020
Part of the property or undertaking has been released from charge 025855140002
dot icon13/11/2019
Termination of appointment of Bridget Sophie Green as a secretary on 2019-11-13
dot icon16/10/2019
Full accounts made up to 2018-08-25
dot icon21/08/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/06/2019
Memorandum and Articles of Association
dot icon08/06/2019
Resolutions
dot icon07/05/2019
Registration of charge 025855140002, created on 2019-04-26
dot icon12/04/2019
Termination of appointment of Elaine Jacqueline Deste as a director on 2019-03-28
dot icon12/04/2019
Termination of appointment of Paul Christopher Allen as a director on 2019-03-28
dot icon14/02/2019
Appointment of Mr Vinod Kumar Dhawan as a director on 2019-02-14
dot icon11/07/2018
Appointment of Mr Peter Simon as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Mark Grahame Holloway as a director on 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/05/2018
Full accounts made up to 2017-08-26
dot icon17/07/2017
Appointment of Ms Elaine Jacqueline Deste as a director on 2017-07-17
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Termination of appointment of Anton Dermot Simon as a director on 2017-05-23
dot icon12/05/2017
Full accounts made up to 2016-08-27
dot icon13/03/2017
Appointment of Ms Bridget Sophie Green as a secretary on 2017-03-01
dot icon13/03/2017
Termination of appointment of Rosalynde Victoria Harrison as a secretary on 2017-02-28
dot icon01/09/2016
Certificate of change of name
dot icon01/09/2016
Change of name notice
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/05/2016
Full accounts made up to 2015-08-29
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-08-30
dot icon20/02/2015
Termination of appointment of John Julian Browett as a director on 2015-02-18
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon05/03/2014
Appointment of Mr John Browett as a director
dot icon13/02/2014
Appointment of Mr Paul Allen as a director
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-08-25
dot icon03/08/2012
Appointment of Mr Anton Dermot Simon as a director
dot icon03/08/2012
Termination of appointment of Nicola Hamwee as a director
dot icon02/08/2012
Appointment of Mr Mark Holloway as a director
dot icon02/08/2012
Appointment of Mr Mark Grahame Holloway as a director
dot icon02/08/2012
Termination of appointment of Peter Ridler as a director
dot icon23/07/2012
Termination of appointment of Steven Back as a director
dot icon20/07/2012
Termination of appointment of Steven Back as a director
dot icon29/05/2012
Full accounts made up to 2011-08-27
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/05/2012
Director's details changed for Peter Ridler on 2012-05-01
dot icon16/05/2012
Secretary's details changed for Rosalynde Victoria Harrison on 2012-05-01
dot icon16/05/2012
Director's details changed for Steven John Back on 2011-08-01
dot icon16/05/2012
Director's details changed for Nicola Hamwee on 2012-05-01
dot icon11/08/2011
Auditor's resignation
dot icon13/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-08-28
dot icon07/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-29
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Statement of company's objects
dot icon28/04/2010
Sub-division of shares on 2010-04-14
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon30/10/2009
Appointment of Peter Ridler as a director
dot icon10/10/2009
Termination of appointment of Matthew Hudson as a director
dot icon12/05/2009
Return made up to 01/05/09; full list of members
dot icon12/05/2009
Location of register of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from notting hill village 1 nicholas road london W11 4AN
dot icon01/02/2009
Group of companies' accounts made up to 2008-08-30
dot icon19/01/2009
Director appointed nicola jean hamwee
dot icon05/01/2009
Appointment terminated director mark vandenberghe
dot icon22/10/2008
Director's change of particulars / matthew hudson / 20/10/2008
dot icon05/06/2008
Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Director appointed matthew hudson
dot icon05/04/2008
Group of companies' accounts made up to 2007-05-26
dot icon04/02/2008
Accounting reference date extended from 31/05/08 to 30/08/08
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon01/02/2008
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2008
Re-registration of Memorandum and Articles
dot icon01/02/2008
Application for reregistration from PLC to private
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon21/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Certificate of reduction of issued capital
dot icon12/12/2007
Reduction of iss capital and minute (oc)
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon10/12/2007
Scheme of arrangement - amalgamation
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon29/05/2007
Return made up to 01/05/07; bulk list available separately
dot icon11/04/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon23/11/2006
Group of companies' accounts made up to 2006-05-27
dot icon19/10/2006
Ad 02/10/06--------- £ si [email protected]=759 £ ic 17796246/17797005
dot icon19/10/2006
Ad 06/10/06--------- £ si [email protected]=8947 £ ic 17787299/17796246
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon12/07/2006
Return made up to 01/05/06; bulk list available separately
dot icon07/06/2006
New director appointed
dot icon18/05/2006
Ad 03/04/06--------- £ si [email protected]=34236 £ ic 17878060/17912296
dot icon15/02/2006
Group of companies' accounts made up to 2005-05-28
dot icon16/11/2005
Ad 21/10/05--------- £ si [email protected]=7185 £ ic 17870875/17878060
dot icon16/11/2005
Ad 19/10/05--------- £ si [email protected]=6460 £ ic 17864415/17870875
dot icon11/11/2005
Ad 28/10/05--------- £ si [email protected]=6287 £ ic 17858128/17864415
dot icon07/06/2005
Return made up to 01/05/05; bulk list available separately
dot icon01/06/2005
Ad 24/09/02--------- £ si [email protected]
dot icon01/06/2005
Ad 20/08/03--------- £ si [email protected]
dot icon01/06/2005
Ad 13/08/04--------- £ si [email protected]=21629 £ ic 16945599/16967228
dot icon01/06/2005
Ad 11/11/03--------- £ si [email protected]
dot icon13/05/2005
£ ic 17070599/16945599 22/04/05 £ sr [email protected]=125000
dot icon12/01/2005
Miscellaneous
dot icon22/12/2004
£ ic 17854999/17453549 25/11/04 £ sr [email protected]=401450
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon30/11/2004
Group of companies' accounts made up to 2004-05-29
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon18/06/2004
Return made up to 01/05/04; bulk list available separately
dot icon18/03/2004
Auditor's resignation
dot icon08/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon01/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon22/07/2003
Director resigned
dot icon20/06/2003
Return made up to 01/05/03; bulk list available separately
dot icon05/06/2003
Director resigned
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed
dot icon24/03/2003
Auditor's resignation
dot icon17/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon27/08/2002
Return made up to 01/05/02; bulk list available separately
dot icon20/12/2001
Group of companies' accounts made up to 2001-05-26
dot icon11/07/2001
New director appointed
dot icon04/07/2001
Registered office changed on 04/07/01 from: 87 lancaster road london W11 1QQ
dot icon30/05/2001
Return made up to 01/05/01; bulk list available separately
dot icon28/09/2000
Full group accounts made up to 2000-05-27
dot icon11/08/2000
Return made up to 01/05/00; bulk list available separately
dot icon07/03/2000
Particulars of mortgage/charge
dot icon26/11/1999
Full group accounts made up to 1999-05-29
dot icon13/07/1999
Return made up to 01/05/99; bulk list available separately
dot icon12/07/1999
Auditor's resignation
dot icon02/06/1999
Particulars of contract relating to shares
dot icon02/06/1999
Ad 11/02/98--------- £ si [email protected]
dot icon02/06/1999
Ad 11/02/98--------- £ si [email protected]
dot icon29/04/1999
Return made up to 01/05/98; bulk list available separately
dot icon11/02/1999
Auditor's resignation
dot icon25/01/1999
Full group accounts made up to 1998-05-30
dot icon04/01/1999
Delivery ext'd 3 mth 30/05/98
dot icon20/05/1998
Auditor's resignation
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon09/02/1998
Full accounts made up to 1997-05-31
dot icon09/02/1998
Listing of particulars
dot icon09/02/1998
Resolutions
dot icon06/02/1998
Director resigned
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
Registered office changed on 01/02/98 from: 87 lancaster road london W11 1QQ
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: 34 station road sandiacre nottingham NG10 5BG
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Ad 13/01/98--------- £ si [email protected]=55800 £ ic 200/56000
dot icon14/01/1998
£ nc 1000/300000 13/01/98
dot icon14/01/1998
S-div 13/01/98
dot icon13/01/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/01/1998
Auditor's report
dot icon13/01/1998
Auditor's statement
dot icon13/01/1998
Balance Sheet
dot icon13/01/1998
Re-registration of Memorandum and Articles
dot icon13/01/1998
Declaration on reregistration from private to PLC
dot icon13/01/1998
Application for reregistration from private to PLC
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon07/11/1997
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Full accounts made up to 1996-07-31
dot icon13/05/1997
Return made up to 01/05/97; no change of members
dot icon26/04/1996
Return made up to 01/05/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-07-31
dot icon16/06/1995
Return made up to 01/05/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-05-30
dot icon25/05/1995
Accounting reference date extended from 30/05 to 31/07
dot icon04/02/1995
Accounts for a small company made up to 1993-05-30
dot icon04/02/1995
Registered office changed on 04/02/95 from: st helens court 39-41 church street stapleford nottingham NG9 8GA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: 15 upper cheyne row london, SW3
dot icon12/07/1994
Return made up to 01/05/94; no change of members
dot icon12/07/1994
Return made up to 01/05/93; full list of members; amend
dot icon28/02/1994
Full accounts made up to 1992-05-30
dot icon20/02/1994
Director resigned
dot icon24/01/1994
Secretary resigned;director resigned
dot icon24/05/1993
Return made up to 01/05/93; no change of members
dot icon06/10/1992
New secretary appointed;new director appointed
dot icon14/04/1992
Return made up to 25/02/92; full list of members
dot icon26/03/1991
Certificate of change of name
dot icon26/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Registered office changed on 26/03/91 from: 10 snow hill london EC1A 2AL
dot icon26/03/1991
Accounting reference date notified as 30/05
dot icon25/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/08/2018
dot iconLast change occurred
25/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/08/2018
dot iconNext account date
25/08/2019
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Simon
Director
29/06/2018 - Present
33
Holloway, Mark Grahame
Director
27/07/2012 - 30/06/2018
44
Simon, Mark
Director
28/02/1991 - 26/05/1992
52
Hudson, Matthew
Director
01/04/2008 - 30/09/2009
2
Ridler, Peter
Director
30/09/2009 - 27/07/2012
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MONSOON HOLDINGS (NO.1) LIMITED

MONSOON HOLDINGS (NO.1) LIMITED is an(a) Dissolved company incorporated on 25/02/1991 with the registered office located at 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONSOON HOLDINGS (NO.1) LIMITED?

toggle

MONSOON HOLDINGS (NO.1) LIMITED is currently Dissolved. It was registered on 25/02/1991 and dissolved on 10/02/2024.

Where is MONSOON HOLDINGS (NO.1) LIMITED located?

toggle

MONSOON HOLDINGS (NO.1) LIMITED is registered at 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does MONSOON HOLDINGS (NO.1) LIMITED do?

toggle

MONSOON HOLDINGS (NO.1) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MONSOON HOLDINGS (NO.1) LIMITED?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.