MONA LISA OF LONDON PLC
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 02261472
Status Liquidation
Incorporation Date 24 May 1988
Company Type Public Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators statement of receipts and payments to 21 July 2016; Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 August 2015; Declaration of solvency. The most likely internet sites of MONA LISA OF LONDON PLC are www.monalisaoflondon.co.uk, and www.mona-lisa-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Mona Lisa of London Plc is a Public Limited Company. The company registration number is 02261472. Mona Lisa of London Plc has been working since 24 May 1988. The present status of the company is Liquidation. The registered address of Mona Lisa of London Plc is Pearl Assurance House 319 Ballards Lane London N12 8ly. . MATTHEW (SENIOR), Michael is a Secretary of the company. MATTHEW (SENIOR), Michael is a Director of the company. NYE-MATTHEW, Gaynor is a Director of the company. Secretary LANG, Erika Gertrude has been resigned. Secretary MATTHEW, Ann Veronica has been resigned. Director GOULDEN, Karen has been resigned. Director HUTT, Jeffrey William has been resigned. Director JUNIOR, Michael Matthew has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MATTHEW (SENIOR), Michael
Appointed Date: 11 February 2000

Director

Director
NYE-MATTHEW, Gaynor
Appointed Date: 28 April 1997
59 years old

Resigned Directors

Secretary
LANG, Erika Gertrude
Resigned: 11 February 2000
Appointed Date: 17 February 1993

Secretary
MATTHEW, Ann Veronica
Resigned: 17 February 1993

Director
GOULDEN, Karen
Resigned: 27 July 2000
Appointed Date: 19 January 1994
69 years old

Director
HUTT, Jeffrey William
Resigned: 10 March 2005
86 years old

Director
JUNIOR, Michael Matthew
Resigned: 19 May 1997
63 years old

MONA LISA OF LONDON PLC Events

21 Sep 2016
Liquidators statement of receipts and payments to 21 July 2016
12 Aug 2015
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 August 2015
10 Aug 2015
Declaration of solvency
10 Aug 2015
Appointment of a voluntary liquidator
10 Aug 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-22
  • LRESSP ‐ Special resolution to wind up on 2015-07-22
  • LRESSP ‐ Special resolution to wind up on 2015-07-22
  • LRESSP ‐ Special resolution to wind up on 2015-07-22

...
... and 94 more events
27 Jun 1988
Accounting reference date notified as 30/06

14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1988
Registered office changed on 14/06/88 from: gable hse 239 regents park rd finchley london N3 3LF

01 Jun 1988
Registered office changed on 01/06/88 from: 124-128 city road london EC1V 2NJ

24 May 1988
Incorporation

MONA LISA OF LONDON PLC Charges

13 January 2003
Fixed and floating charge
Delivered: 20 January 2003
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 1998
Debenture
Delivered: 14 July 1998
Status: Satisfied on 7 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1991
Guarantee & debenture
Delivered: 7 May 1991
Status: Satisfied on 18 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1990
Guarantee & debenture
Delivered: 21 August 1990
Status: Satisfied on 8 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…