Monopoly Financial Consultants Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Parbrook, Michele, Parbrook, Nigel Philip. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARBROOK, Michele | 06 June 2003 | - | 1 |
PARBROOK, Nigel Philip | 06 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2020 | |
DS01 - Striking off application by a company | 14 January 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 05 June 2019 | |
AA01 - Change of accounting reference date | 19 December 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 10 October 2007 | |
363a - Annual Return | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 16 March 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 11 July 2006 | |
AAMD - Amended Accounts | 12 January 2006 | |
AA - Annual Accounts | 21 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
363a - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2004 | |
225 - Change of Accounting Reference Date | 17 August 2004 | |
363a - Annual Return | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 June 2003 | |
288b - Notice of resignation of directors or secretaries | 14 June 2003 | |
287 - Change in situation or address of Registered Office | 14 June 2003 | |
NEWINC - New incorporation documents | 05 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 January 2005 | Outstanding |
N/A |