About

Registered Number: 06660197
Date of Incorporation: 30/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ,

 

Having been setup in 2008, Monster Branding Ltd has its registered office in Preston, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are listed as Pickering, Carl, Duport Director Limited, Pickering, Carl Carl, Pickering, Natalie Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 30 July 2008 30 July 2008 1
PICKERING, Carl Carl 01 September 2012 25 September 2014 1
PICKERING, Natalie Margaret 31 July 2008 18 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Carl 31 July 2008 01 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 29 April 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 20 September 2012
AP01 - Appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
TM01 - Termination of appointment of director 28 July 2012
CERTNM - Change of name certificate 11 May 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
287 - Change in situation or address of Registered Office 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.