Company NameMonica Trading Company Ltd
Company StatusDissolved
Company Number03189347
CategoryPrivate Limited Company
Incorporation Date23 April 1996(27 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Charles Henry Tate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gallery 12 Colne Road
Coggeshall
Essex
CO6 1SX
Secretary NameSindy Alison Elizabeth Tate
NationalityBritish
StatusClosed
Appointed21 March 2009(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2012)
RoleSecretary
Correspondence Address12 Colne Road
Coggeshall
Essex
CO6 1SX
Director NameMr Nicholas James Hall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 21 March 2009)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressThe Spinney
High Easter
Chelmsford
Essex
CM1 4QU
Secretary NameMr Stephen Paul Clements
NationalityBritish
StatusResigned
Appointed11 June 1997(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 21 March 2009)
RoleCarpet Retail
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameMr Stephen Paul Clements
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameBHE Company Directors Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB

Location

Registered Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 200
(4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 200
(4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Director's details changed for Christopher Charles Henry Tate on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Charles Henry Tate on 23 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 643 watford way apex corner mill hill london NW7 3JR (1 page)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
20 April 2009Appointment Terminated Director and Secretary stephen clements (1 page)
20 April 2009Appointment terminated director and secretary stephen clements (1 page)
17 April 2009Appointment terminated director nicholas hall (1 page)
17 April 2009Appointment Terminated Director nicholas hall (1 page)
9 April 2009Director appointed christopher charles henry tate (2 pages)
9 April 2009Director appointed christopher charles henry tate (2 pages)
9 April 2009Secretary appointed sindy alison elizabeth tate (2 pages)
9 April 2009Secretary appointed sindy alison elizabeth tate (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 May 2007Return made up to 23/04/07; no change of members (7 pages)
23 May 2007Return made up to 23/04/07; no change of members (7 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
5 May 2006Return made up to 23/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 June 2005Return made up to 23/04/05; full list of members (7 pages)
20 June 2005Return made up to 23/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
4 May 2004Return made up to 23/04/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 July 2002Return made up to 23/04/02; full list of members (6 pages)
22 July 2002Return made up to 23/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
10 July 2001Return made up to 23/04/01; full list of members (6 pages)
10 July 2001Return made up to 23/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
25 April 2000Return made up to 23/04/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 April 2000Return made up to 23/04/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
27 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Return made up to 23/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1997 (3 pages)
18 February 1999Accounts for a small company made up to 30 September 1997 (3 pages)
20 May 1998Return made up to 23/04/98; no change of members (4 pages)
20 May 1998Return made up to 23/04/98; no change of members (4 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: suite 2 moreland house 80 goswell road london. EC1V 7DB (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: suite 2 moreland house 80 goswell road london. EC1V 7DB (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Return made up to 23/04/97; full list of members (6 pages)
9 July 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 23/04/97; full list of members (6 pages)
9 July 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 July 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Secretary's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Secretary's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
23 April 1996Incorporation (17 pages)
23 April 1996Incorporation (17 pages)