About

Registered Number: 02671516
Date of Incorporation: 16/12/1991 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2018 (7 years ago)
Registered Address: DELOITTE LLP, Hill House 1 Little New Street, London, London, EC4A 3TR

 

Monarch Technical Support Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lingard, Andrew, Marray, John, Cash, Stephen Michael at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Stephen Michael 24 January 1992 13 April 1992 1
Secretary Name Appointed Resigned Total Appointments
LINGARD, Andrew 01 June 2015 - 1
MARRAY, John 07 February 2012 10 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2018
LIQ13 - N/A 25 January 2018
LIQ03 - N/A 03 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
RESOLUTIONS - N/A 30 November 2016
AD01 - Change of registered office address 30 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2016
4.70 - N/A 30 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 07 November 2016
TM01 - Termination of appointment of director 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP03 - Appointment of secretary 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 12 June 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM02 - Termination of appointment of secretary 12 November 2014
MR01 - N/A 03 November 2014
RESOLUTIONS - N/A 31 October 2014
MR01 - N/A 30 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 19 May 2014
RESOLUTIONS - N/A 21 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 June 2013
RESOLUTIONS - N/A 22 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 June 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 January 2007
353 - Register of members 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 29 March 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 08 January 2003
AUD - Auditor's letter of resignation 06 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
AUD - Auditor's letter of resignation 25 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 04 November 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 01 November 1999
395 - Particulars of a mortgage or charge 22 September 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 27 September 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 29 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 06 October 1993
288 - N/A 12 May 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
363s - Annual Return 17 December 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 07 September 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
288 - N/A 23 April 1992
288 - N/A 07 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1992
RESOLUTIONS - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
CERTNM - Change of name certificate 30 December 1991
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Charge over book debts 14 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.