About

Registered Number: 04788071
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARBROOK, Michele 06 June 2003 - 1
PARBROOK, Nigel Philip 06 June 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.