Company NameMonkey Bar Limited
Company StatusDissolved
Company Number08476382
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ben Marsden
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 New Street
Braintree
CM7 1ES
Secretary NameMr Ben Marsden
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMiss Alice Helen Beatrice Marsden
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(9 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Secretary NameJon Marsden
StatusResigned
Appointed17 January 2014(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameMr Sam Marsden
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchley Close
Sutton Heath
IP12 3TX

Location

Registered Address159 Moulsham Street
Chelmsford
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
18 October 2022Completion of winding up (1 page)
10 May 2020Termination of appointment of Jon Marsden as a secretary on 3 April 2019 (1 page)
10 May 2020Termination of appointment of Jon Marsden as a director on 3 April 2020 (1 page)
26 April 2019Order of court to wind up (5 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 April 2017Termination of appointment of Sam Marsden as a director on 1 May 2016 (1 page)
11 April 2017Termination of appointment of Sam Marsden as a director on 1 May 2016 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(5 pages)
5 April 2016Appointment of Capt Sam Marsden as a director on 1 January 2016 (2 pages)
5 April 2016Appointment of Capt Sam Marsden as a director on 1 January 2016 (2 pages)
4 April 2016Registered office address changed from 8 Oxford Place Earls Colne Earls Colne CO62PU England to 159 Moulsham Street Chelmsford CM2 0LD on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 8 Oxford Place Earls Colne Earls Colne CO62PU England to 159 Moulsham Street Chelmsford CM2 0LD on 4 April 2016 (1 page)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 August 2015Registered office address changed from 89 Bradford Street Braintree CM7 9AU to 8 Oxford Place Earls Colne Earls Colne CO62PU on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 89 Bradford Street Braintree CM7 9AU to 8 Oxford Place Earls Colne Earls Colne CO62PU on 26 August 2015 (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
26 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
26 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Appointment of Jon Marsden as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Jon Marsden as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Ben Marsden as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Ben Marsden as a director on 10 September 2014 (1 page)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,000
(4 pages)
22 January 2014Termination of appointment of Alice Marsden as a director (1 page)
22 January 2014Termination of appointment of Alice Marsden as a director (1 page)
21 January 2014Director's details changed for Mr Ben Marsden on 21 January 2014 (3 pages)
21 January 2014Director's details changed for Mr Ben Marsden on 21 January 2014 (3 pages)
17 January 2014Appointment of Jon Marsden as a secretary (2 pages)
17 January 2014Appointment of Jon Marsden as a secretary (2 pages)
17 January 2014Termination of appointment of Ben Marsden as a secretary (1 page)
17 January 2014Termination of appointment of Ben Marsden as a secretary (1 page)
16 January 2014Appointment of Alice Helen Beatrice Marsden as a director (2 pages)
16 January 2014Appointment of Alice Helen Beatrice Marsden as a director (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)