About

Registered Number: 05432398
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2016 (7 years and 8 months ago)
Registered Address: 7 More London Riverside, London, SE1 2RT

 

Based in London, Monaco Npl (No. 1) Ltd was founded on 21 April 2005, it has a status of "Dissolved". We do not know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2016
2.35B - N/A 05 May 2016
2.24B - N/A 01 December 2015
AD01 - Change of registered office address 24 August 2015
2.24B - N/A 01 June 2015
2.24B - N/A 02 December 2014
2.31B - N/A 11 November 2014
2.24B - N/A 29 May 2014
2.24B - N/A 02 December 2013
2.40B - N/A 11 July 2013
2.40B - N/A 20 June 2013
2.39B - N/A 20 June 2013
2.39B - N/A 20 June 2013
2.39B - N/A 20 June 2013
2.24B - N/A 04 June 2013
2.24B - N/A 27 November 2012
2.31B - N/A 23 November 2012
2.24B - N/A 31 May 2012
2.31B - N/A 01 December 2011
2.24B - N/A 30 November 2011
2.24B - N/A 26 May 2011
2.24B - N/A 30 November 2010
2.31B - N/A 15 September 2010
2.24B - N/A 03 June 2010
AD01 - Change of registered office address 11 March 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
2.40B - N/A 15 December 2009
TM01 - Termination of appointment of director 14 December 2009
2.40B - N/A 10 December 2009
2.24B - N/A 01 December 2009
2.31B - N/A 07 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
2.16B - N/A 16 July 2009
2.24B - N/A 28 May 2009
2.23B - N/A 18 February 2009
2.12B - N/A 26 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
225 - Change of Accounting Reference Date 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Collection accounts pledge agreement 26 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.