MONSTER PRINT LIMITED

Register to unlock more data on OkredoRegister

MONSTER PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02917605

Incorporation date

10/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1994)
dot icon15/04/2018
Final Gazette dissolved following liquidation
dot icon15/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2017
Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-08
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-03-12
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon04/07/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-03-12
dot icon01/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon11/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/03/2015
Registered office address changed from 8 Wade Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LT to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2015-03-30
dot icon26/03/2015
Statement of affairs with form 4.19
dot icon26/03/2015
Appointment of a voluntary liquidator
dot icon26/03/2015
Resolutions
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/06/2012
Director's details changed for Gary Layzell on 2011-11-20
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon22/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 25/06/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2008
Certificate of change of name
dot icon08/07/2008
Secretary appointed jane bishop
dot icon08/07/2008
Appointment terminated secretary jane field
dot icon08/07/2008
Appointment terminated director dean field
dot icon11/06/2008
Return made up to 11/04/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/06/2007
Return made up to 11/04/07; no change of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Return made up to 11/04/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/04/2006
Registered office changed on 03/04/06 from: barnes clark lime house 75 church road tiptree essex CO5 0HB
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/04/2005
Return made up to 11/04/05; full list of members
dot icon25/04/2004
Return made up to 11/04/04; full list of members
dot icon26/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon30/09/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon28/07/2003
New director appointed
dot icon29/05/2003
Return made up to 11/04/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon03/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon28/08/2001
Total exemption full accounts made up to 2000-04-30
dot icon15/07/2001
Return made up to 10/04/01; full list of members
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New secretary appointed
dot icon15/07/2001
Registered office changed on 16/07/01 from: 66A high street sawston cambridge CB2 4BG
dot icon13/04/2001
Registered office changed on 14/04/01 from: perrys 23 hockerill court london road bishops stortford hertfordshire CM23 5SB
dot icon25/04/2000
Return made up to 11/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon01/05/1999
Return made up to 11/04/99; no change of members
dot icon07/03/1999
Registered office changed on 08/03/99 from: 66A high street sawston cambridge CB2 4BG
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon29/11/1998
Auditor's resignation
dot icon06/05/1998
Return made up to 11/04/98; full list of members
dot icon12/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon14/04/1997
Return made up to 11/04/97; no change of members
dot icon13/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon03/04/1996
Return made up to 11/04/96; no change of members
dot icon28/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon28/02/1996
Resolutions
dot icon08/04/1995
Return made up to 11/04/95; full list of members
dot icon20/06/1994
Registered office changed on 21/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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
Layzell, Gary
Director
30/06/2003 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/04/1994 - 10/04/1994
16011
London Law Services Limited
Nominee Director
10/04/1994 - 10/04/1994
15403
Field, Dean Robert
Director
09/04/2001 - 06/07/2008
3
Field, Robert Charles
Director
29/05/1994 - 09/04/2001
1

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 MONSTER PRINT LIMITED

MONSTER PRINT LIMITED is an(a) Dissolved company incorporated on 10/04/1994 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. 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 MONSTER PRINT LIMITED?

toggle

MONSTER PRINT LIMITED is currently Dissolved. It was registered on 10/04/1994 and dissolved on 15/04/2018.

Where is MONSTER PRINT LIMITED located?

toggle

MONSTER PRINT LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does MONSTER PRINT LIMITED do?

toggle

MONSTER PRINT LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for MONSTER PRINT LIMITED?

toggle

The latest filing was on 15/04/2018: Final Gazette dissolved following liquidation.