MONOLITH (UK) LTD
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM9 6RH

Company number 05157297
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address UNIT 3, THAMES GATEWAY PARK, CHOATS ROAD, DAGENHAM, ESSEX, RM9 6RH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a medium company made up to 30 June 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of MONOLITH (UK) LTD are www.monolithuk.co.uk, and www.monolith-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Monolith Uk Ltd is a Private Limited Company. The company registration number is 05157297. Monolith Uk Ltd has been working since 18 June 2004. The present status of the company is Active. The registered address of Monolith Uk Ltd is Unit 3 Thames Gateway Park Choats Road Dagenham Essex Rm9 6rh. . KUHN, Swetlana is a Secretary of the company. BERNOTAVICIUS, Evaldas is a Director of the company. Secretary WEDEL, Heinrich has been resigned. Secretary LAW FIRM LIMITED has been resigned. Director KAMCATNAS, Andrejus has been resigned. Director TRINKA, Sergei has been resigned. Director WEDEL, Heinrich has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
KUHN, Swetlana
Appointed Date: 05 November 2008

Director
BERNOTAVICIUS, Evaldas
Appointed Date: 01 May 2009
45 years old

Resigned Directors

Secretary
WEDEL, Heinrich
Resigned: 05 November 2008
Appointed Date: 18 June 2004

Secretary
LAW FIRM LIMITED
Resigned: 06 March 2006
Appointed Date: 08 February 2006

Director
KAMCATNAS, Andrejus
Resigned: 08 February 2006
Appointed Date: 18 June 2004
52 years old

Director
TRINKA, Sergei
Resigned: 05 November 2008
Appointed Date: 08 February 2006
54 years old

Director
WEDEL, Heinrich
Resigned: 01 May 2009
Appointed Date: 05 November 2008
49 years old

Persons With Significant Control

Mr Evaldas Bernotavicius
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

MONOLITH (UK) LTD Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Mar 2016
Accounts for a medium company made up to 30 June 2015
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

16 Apr 2015
Accounts for a medium company made up to 30 June 2014
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 39 more events
14 Feb 2006
New secretary appointed
14 Feb 2006
Registered office changed on 14/02/06 from: flat 5 314 finchley road london NW3 7AG
29 Nov 2005
First Gazette notice for compulsory strike-off
13 Apr 2005
Registered office changed on 13/04/05 from: 179 westdown road london E15 2TD
18 Jun 2004
Incorporation

MONOLITH (UK) LTD Charges

25 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2008
Rent deposit deed
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Halcyon Real Estates Limited
Description: Rent deposit in the sum of £7,500.00.
22 April 2008
Rent deposit deed
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Orangeblade Limited
Description: The sum of £7,100 payable pursuant to the lease see image…
15 August 2007
Rent deposit deed
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Blental Limited
Description: The amount standing to the credit of the rent deposit…