About

Registered Number: 05284783
Date of Incorporation: 12/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: Unit A4, Trem Y Dyffryn, Denbigh, Denbighshire, LL16 5TX

 

Monarch Property Solutions Ltd was founded on 12 November 2004 with its registered office in Denbigh in Denbighshire, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLONBY, Michael Robert 12 November 2004 04 July 2008 1
ALLONBY, Robert David 12 November 2004 28 March 2006 1
ALLONBY, Selena Maxine 28 March 2006 04 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2018
L64.07 - Release of Official Receiver 06 August 2018
COCOMP - Order to wind up 22 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
395 - Particulars of a mortgage or charge 02 May 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 11 September 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
225 - Change of Accounting Reference Date 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.