About

Registered Number: 03958429
Date of Incorporation: 28/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 6 months ago)
Registered Address: HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD,

 

Monument Securitisation Holdings Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at this company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 18 August 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 02 June 2010
AA01 - Change of accounting reference date 11 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 02 May 2002
363s - Annual Return 17 April 2001
395 - Particulars of a mortgage or charge 29 September 2000
CERTNM - Change of name certificate 16 August 2000
225 - Change of Accounting Reference Date 31 July 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
225 - Change of Accounting Reference Date 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
A share capital funding debenture 22 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.