Company NameMonolith Design Limited
Company StatusDissolved
Company Number04671251
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBoyd Brian Elliott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleType Setter
Correspondence AddressThe Shire
Main Road Rookley
Ventnor
Isle Of Wight
PO38 3NQ
Secretary NameStella Patricia Haysman
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shire
Main Road Rookley
Ventnor
Isle Of Wight
PO38 3NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£10,987
Current Liabilities£11,609

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 19/02/05; full list of members (6 pages)
21 September 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 19/02/04; full list of members (6 pages)
5 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Director resigned (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)