MONKFEET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONKFEET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08038522
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONKFEET LTD?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Post-secondary non-tertiary education (85410) / Education

    Where is MONKFEET LTD located?

    Registered Office Address
    15a Oval Road
    NW1 7EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONKFEET LTD?

    Previous Company Names
    Company NameFromUntil
    AMPHI H LTDApr 19, 2012Apr 19, 2012

    What are the latest accounts for MONKFEET LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MONKFEET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Devonshire House 60 Goswell Rd London EC1M 7AD to 15a Oval Road London NW1 7EA on Oct 03, 2019

    2 pagesAD01

    Unaudited abridged accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr. Antonio Mendo Sobreira Borges on May 04, 2016

    2 pagesCH01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Max Libbert as a director on May 10, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    7 pagesCS01

    Termination of appointment of Henri Léon Ernest Lambert as a director on Apr 18, 2017

    2 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Statement of capital following an allotment of shares on Apr 25, 2016

    • Capital: GBP 1.210114
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2016

    • Capital: GBP 1.210114
    3 pagesSH01

    Appointment of Mr David Max Libbert as a director on Apr 26, 2016

    2 pagesAP01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 1.210114
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1.210114
    SH01

    Statement of capital following an allotment of shares on Jan 29, 2015

    • Capital: GBP 1.21
    3 pagesSH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Certificate of change of name

    Company name changed amphi h LTD\certificate issued on 06/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2014

    Change company name resolution on May 30, 2014

    RES15
    change-of-nameJun 06, 2014

    Change of name by resolution

    NM01

    Who are the officers of MONKFEET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORGES, Antonio Mendo
    Oval Road
    NW1 7EA London
    15a
    England
    Director
    Oval Road
    NW1 7EA London
    15a
    England
    United KingdomSwiss119174760002
    LAMBERT, Henri Léon Ernest
    60 Goswell Rd
    EC1M 7AD London
    Devonshire House
    England
    Director
    60 Goswell Rd
    EC1M 7AD London
    Devonshire House
    England
    United KingdomBelgian139490620002
    LIBBERT, David Max
    60 Goswell Rd
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Rd
    EC1M 7AD London
    Devonshire House
    EnglandBritish167080340001

    Who are the persons with significant control of MONKFEET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Antonio Mendo Borges
    Oval Road
    NW1 7EA London
    15a
    Apr 19, 2016
    Oval Road
    NW1 7EA London
    15a
    No
    Nationality: Swiss
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0