Company NameMonega Services Limited
Company StatusDissolved
Company Number04173308
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePeter John Anthem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 15 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse 43 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameBron James Curley
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed01 December 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyrons Lodge
129 Woodside Road
Amersham
Buckinghamshire
HP6 6AW
Director NameFrederick Christopher Foreman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2001)
RoleBarrister
Correspondence Address16 Pope Close
South Wimbledon
London
SW19 1TT
Director NameMr Michael John Cornish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coleherne Mews
London
SW10 9DZ
Director NameMarcel Bernhard Hubert Marie Nohlmans
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed20 November 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2005)
RoleFinance Director
Correspondence Address5 Greensleeves Drive
Clements Park Warley
Brentwood
CM14 5WD
Secretary NameTrevor Gordon Smith
NationalityBritish
StatusResigned
Appointed20 November 2001(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address24 Chestnut Walk
Chelmsford
Essex
CM1 4JU
Director NameNicolaas Willem Kooy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed04 April 2003(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2007)
RoleMD
Correspondence Address2 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameHallbridge Consulting Limited (Corporation)
StatusResigned
Appointed16 May 2001(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2001)
Correspondence Address16 Pope Close
Wimbledon
London
SW19 1TT

Location

Registered AddressOce House
Chatham Way
Brentwood
Essex
CM14 4DZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 May 2009Return made up to 06/03/09; full list of members (3 pages)
29 May 2009Return made up to 06/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 June 2008Director's change of particulars / peter anthem / 16/05/2008 (1 page)
11 June 2008Director's Change of Particulars / peter anthem / 16/05/2008 / HouseName/Number was: , now: the farmhouse; Street was: styles barn 3 klee close, now: 43 lower street; Post Code was: HP22 4AF, now: HP22 4BL (1 page)
4 June 2008Appointment Terminated Secretary trevor smith (1 page)
4 June 2008Appointment terminated secretary trevor smith (1 page)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (9 pages)
18 September 2007Accounts made up to 30 November 2006 (9 pages)
14 March 2007Return made up to 06/03/07; full list of members (2 pages)
14 March 2007Return made up to 06/03/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (9 pages)
2 October 2006Accounts made up to 30 November 2005 (9 pages)
16 March 2006Return made up to 06/03/06; full list of members (2 pages)
16 March 2006Return made up to 06/03/06; full list of members (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 30 November 2004 (9 pages)
15 September 2005Accounts made up to 30 November 2004 (9 pages)
15 March 2005Return made up to 06/03/05; full list of members (2 pages)
15 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 October 2004Accounts made up to 30 November 2003 (9 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (9 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
2 October 2003Accounts made up to 30 November 2002 (9 pages)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (9 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: c/o oce uk LIMITED langston road loughton essex IG10 3SL (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: c/o oce uk LIMITED langston road loughton essex IG10 3SL (1 page)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
9 October 2002Full accounts made up to 30 November 2001 (12 pages)
9 October 2002Full accounts made up to 30 November 2001 (12 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
28 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
12 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the old church quicks road wimbledon london SW19 1EX (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the old church quicks road wimbledon london SW19 1EX (1 page)
5 December 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
6 March 2001Incorporation (20 pages)
6 March 2001Incorporation (20 pages)