About

Registered Number: 04161076
Date of Incorporation: 15/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Old Bakery Buildings, 33a Silver Street, Warminster, Wiltshire, BA12 8PT

 

Based in Warminster in Wiltshire, Monitor Business Management Ltd was registered on 15 February 2001, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Jones, Lynda Ann, Jones, Peter William, Sugiero, George Thaddeus, Sugiero, Veronica Ann for Monitor Business Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lynda Ann 28 February 2002 - 1
JONES, Peter William 15 February 2001 - 1
SUGIERO, George Thaddeus 15 February 2001 - 1
SUGIERO, Veronica Ann 28 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 13 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.