MONUMENT EXECUTIVE LIMITED

Register to unlock more data on OkredoRegister

MONUMENT EXECUTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01432285

Incorporation date

22/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1979)
dot icon13/06/2012
Final Gazette dissolved following liquidation
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon13/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Insolvency court order
dot icon15/12/2011
Resignation of a liquidator
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-09-12
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-03-12
dot icon02/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1W 6rd on 2011-03-02
dot icon03/10/2010
Liquidators' statement of receipts and payments to 2010-09-12
dot icon23/03/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon06/10/2009
Liquidators' statement of receipts and payments to 2009-09-12
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-03-12
dot icon18/10/2008
Liquidators' statement of receipts and payments to 2008-09-12
dot icon26/03/2008
Liquidators' statement of receipts and payments to 2008-09-12
dot icon24/09/2007
Liquidators' statement of receipts and payments
dot icon13/09/2006
Administrator's progress report
dot icon13/09/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2006
Administrator's progress report
dot icon14/02/2006
Statement of administrator's revised proposal
dot icon28/11/2005
Result of meeting of creditors
dot icon07/11/2005
Statement of administrator's proposal
dot icon21/09/2005
Registered office changed on 21/09/05 from: forum house 15/18 lime street london EC3M 7AP
dot icon16/09/2005
Appointment of an administrator
dot icon30/04/2005
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 24/09/04; full list of members
dot icon27/10/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2004
Location of register of members address changed
dot icon29/07/2004
Full accounts made up to 2000-08-31
dot icon29/07/2004
Full accounts made up to 2002-08-31
dot icon29/07/2004
Full accounts made up to 2001-08-31
dot icon07/02/2004
Particulars of mortgage/charge
dot icon29/10/2002
Accounts for a small company made up to 1999-08-31
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon02/10/2002
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Accounts for a small company made up to 1998-08-31
dot icon28/09/1999
Return made up to 24/09/99; no change of members
dot icon05/02/1999
Return made up to 01/08/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon20/04/1998
Accounts for a small company made up to 1996-08-31
dot icon24/10/1997
Return made up to 18/07/97; full list of members
dot icon06/06/1997
Return made up to 01/08/96; full list of members
dot icon06/06/1997
New director appointed
dot icon06/06/1997
Accounts for a small company made up to 1995-08-31
dot icon04/03/1996
Accounts for a small company made up to 1994-08-31
dot icon15/11/1995
Return made up to 01/08/95; no change of members
dot icon13/12/1994
Return made up to 01/08/94; no change of members
dot icon13/12/1994
Secretary's particulars changed;director's particulars changed
dot icon03/10/1994
Registered office changed on 03/10/94 from: peek house 20 eastcheap london ec 3M1
dot icon29/07/1994
Accounts for a small company made up to 1993-08-31
dot icon09/06/1994
Particulars of mortgage/charge
dot icon06/02/1994
Return made up to 01/08/93; full list of members
dot icon06/02/1994
Secretary's particulars changed;director's particulars changed
dot icon06/02/1994
Accounts for a small company made up to 1992-08-31
dot icon10/03/1993
Accounts for a small company made up to 1991-08-31
dot icon23/10/1991
Accounts for a small company made up to 1990-08-31
dot icon03/06/1991
Director resigned
dot icon24/05/1991
Accounts for a small company made up to 1989-08-31
dot icon24/05/1991
Return made up to 31/03/91; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1988-08-31
dot icon07/11/1990
Director resigned
dot icon07/11/1990
Return made up to 13/06/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1987-08-31
dot icon10/08/1989
Return made up to 01/08/89; full list of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: 15 fish street hill london EC3
dot icon18/08/1988
Return made up to 22/06/88; full list of members
dot icon06/07/1988
Accounts for a small company made up to 1986-08-31
dot icon13/10/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon20/08/1987
Accounts for a small company made up to 1985-08-31
dot icon20/08/1987
Return made up to 07/07/87; full list of members
dot icon15/09/1986
New director appointed
dot icon22/06/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Alexander
Director
18/08/1980 - Present
1
Forbes, Susan
Director
31/01/1995 - 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 MONUMENT EXECUTIVE LIMITED

MONUMENT EXECUTIVE LIMITED is an(a) Dissolved company incorporated on 22/06/1979 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MONUMENT EXECUTIVE LIMITED?

toggle

MONUMENT EXECUTIVE LIMITED is currently Dissolved. It was registered on 22/06/1979 and dissolved on 13/06/2012.

Where is MONUMENT EXECUTIVE LIMITED located?

toggle

MONUMENT EXECUTIVE LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does MONUMENT EXECUTIVE LIMITED do?

toggle

MONUMENT EXECUTIVE LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MONUMENT EXECUTIVE LIMITED?

toggle

The latest filing was on 13/06/2012: Final Gazette dissolved following liquidation.