Company NameMonsoon Marketing Consultancy Limited
Company StatusDissolved
Company Number06264707
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Dean Francis Wards
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a, C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMrs Alison Elizabeth Wards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a, C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameAlison Elizabeth Wards
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a, C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressTernion Court
264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address1a, C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dean Francis Wards
66.67%
Ordinary
50 at £1Alison Elizabeth Wards
33.33%
Ordinary

Financials

Year2014
Net Worth£9,954
Cash£17,999
Current Liabilities£25,867

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
28 November 2021Application to strike the company off the register (1 page)
30 June 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
1 June 2021Termination of appointment of Alison Elizabeth Wards as a director on 15 January 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 June 2021Cessation of Alison Elizabeth Wards as a person with significant control on 15 January 2021 (1 page)
1 June 2021Termination of appointment of Alison Elizabeth Wards as a secretary on 15 January 2021 (1 page)
8 July 2020Unaudited abridged accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 February 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a, C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 13 February 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
2 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(4 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 150
(4 pages)
13 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 150
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Director's details changed for Alison Elizabeth Wards on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Dean Francis Wards on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Alison Elizabeth Wards on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Dean Francis Wards on 1 October 2013 (2 pages)
10 October 2013Secretary's details changed for Alison Elizabeth Wards on 1 October 2013 (1 page)
10 October 2013Secretary's details changed for Alison Elizabeth Wards on 1 October 2013 (1 page)
10 October 2013Director's details changed for Alison Elizabeth Wards on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Dean Francis Wards on 1 October 2013 (2 pages)
10 October 2013Secretary's details changed for Alison Elizabeth Wards on 1 October 2013 (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 12 Saint Raphael Road Worthing West Sussex BN11 5HL United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 12 Saint Raphael Road Worthing West Sussex BN11 5HL United Kingdom on 27 April 2011 (1 page)
11 March 2011Registered office address changed from 119 Palatine Road, Goring by Sea Worthing West Sussex BN12 6JR on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 119 Palatine Road, Goring by Sea Worthing West Sussex BN12 6JR on 11 March 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Director's details changed for Alison Elizabeth Wards on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Dean Francis Wards on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Dean Francis Wards on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Alison Elizabeth Wards on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Dean Francis Wards on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Alison Elizabeth Wards on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Director appointed alison elizabeth wards (2 pages)
4 June 2009Director appointed alison elizabeth wards (2 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2008Capitals not rolled up (2 pages)
2 October 2008Capitals not rolled up (2 pages)
19 September 2008Return made up to 31/05/08; full list of members (3 pages)
19 September 2008Return made up to 31/05/08; full list of members (3 pages)
31 May 2007Incorporation (18 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Incorporation (18 pages)
31 May 2007Secretary resigned (1 page)