Company NameMonarch Cctv Systems Limited
Company StatusDissolved
Company Number02737743
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date10 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Barton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(1 day after company formation)
Appointment Duration25 years, 3 months (closed 10 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Vicars Moor Lane
Winchmoor Hill
London
N21 1BN
Secretary NameSuzanne Janet Barton
NationalityBritish
StatusClosed
Appointed06 August 1992(1 day after company formation)
Appointment Duration25 years, 3 months (closed 10 November 2017)
RoleCompany Director
Correspondence Address14 Burnt Farm Ride
Enfield
Middlesex
EN2 9DZ
Director NameSuzanne Janet Barton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(1 week, 2 days after company formation)
Appointment Duration21 years, 7 months (resigned 01 April 2014)
RoleAdministration Clerk
Correspondence Address14 Burnt Farm Ride
Enfield
Middlesex
EN2 9DZ
Director NameMartin John Kemp
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1996)
RoleInstallation Manager
Correspondence Address26 Loughton Way
Buckhurst Hill
Essex
IG9 6AD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1992(1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 August 1992)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemonarchcctv.com
Telephone020 83632400
Telephone regionLondon

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£31,401
Cash£52
Current Liabilities£118,087

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
31 October 2016Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
16 October 2015Liquidators statement of receipts and payments to 2 October 2015 (10 pages)
16 October 2015Liquidators statement of receipts and payments to 2 October 2015 (10 pages)
16 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (10 pages)
14 October 2014Registered office address changed from The Old Works 1B Graeme Road Enfield Middx EN1 3UU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 14 October 2014 (2 pages)
13 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Statement of affairs with form 4.19 (7 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(5 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(5 pages)
21 August 2014Termination of appointment of Suzanne Janet Barton as a director on 1 April 2014 (2 pages)
21 August 2014Termination of appointment of Suzanne Janet Barton as a director on 1 April 2014 (2 pages)
29 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(5 pages)
30 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 January 2009Director's change of particulars / andrew barton / 15/12/2008 (1 page)
5 December 2008Return made up to 08/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 March 2008Registered office changed on 12/03/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page)
4 September 2007Return made up to 08/08/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 08/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 September 1999Return made up to 08/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 June 1999Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 January 1998Registered office changed on 13/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
22 October 1997Ad 26/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 1997Nc inc already adjusted 26/08/97 (1 page)
22 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1997Memorandum and Articles of Association (16 pages)
25 September 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 September 1997Return made up to 08/08/97; no change of members
  • 363(287) ‐ Registered office changed on 08/09/97
(4 pages)
21 May 1997Registered office changed on 21/05/97 from: mercury house 1 heather park drive wembley middx hao 1SX (1 page)
1 October 1996Accounts for a small company made up to 31 August 1995 (15 pages)
1 October 1996Director resigned (1 page)
28 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Accounts made up to 31 August 1994 (17 pages)
22 August 1995Return made up to 08/08/95; no change of members (4 pages)
19 January 1995New director appointed (2 pages)
1 August 1994Return made up to 08/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1993Particulars of mortgage/charge (3 pages)
7 September 1992Ad 05/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)