MONUMENT DESIGN LIMITED
LONDON MARCH MAIN (LONDON) LTD PIPERS MODELMAKERS (LONDON) LIMITED

Hellopages » Greater London » Waltham Forest » E11 4PA

Company number 05249371
Status Liquidation
Incorporation Date 4 October 2004
Company Type Private Limited Company
Address 601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 18 November 2016; Liquidators statement of receipts and payments to 18 November 2015; Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 601 High Road Leytonstone London E11 4PA on 28 December 2014. The most likely internet sites of MONUMENT DESIGN LIMITED are www.monumentdesign.co.uk, and www.monument-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Monument Design Limited is a Private Limited Company. The company registration number is 05249371. Monument Design Limited has been working since 04 October 2004. The present status of the company is Liquidation. The registered address of Monument Design Limited is 601 High Road Leytonstone London E11 4pa. . MCKEOGH, Michael Finbar is a Director of the company. Secretary MCKEOGH, Patrick Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DE SOUSA, Carlos Martins has been resigned. Director MCKEOGH, Nicholas Paul Dwye has been resigned. Director MCKEOGH, Patrick Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MCKEOGH, Michael Finbar
Appointed Date: 01 October 2012
76 years old

Resigned Directors

Secretary
MCKEOGH, Patrick Michael
Resigned: 31 March 2014
Appointed Date: 04 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

Director
DE SOUSA, Carlos Martins
Resigned: 02 April 2012
Appointed Date: 04 October 2004
53 years old

Director
MCKEOGH, Nicholas Paul Dwye
Resigned: 31 March 2014
Appointed Date: 27 October 2004
52 years old

Director
MCKEOGH, Patrick Michael
Resigned: 31 March 2014
Appointed Date: 04 October 2004
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 October 2004
Appointed Date: 04 October 2004

MONUMENT DESIGN LIMITED Events

30 Jan 2017
Liquidators statement of receipts and payments to 18 November 2016
22 Jan 2016
Liquidators statement of receipts and payments to 18 November 2015
28 Dec 2014
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 601 High Road Leytonstone London E11 4PA on 28 December 2014
27 Nov 2014
Statement of affairs with form 4.19
27 Nov 2014
Appointment of a voluntary liquidator
...
... and 46 more events
26 Oct 2004
New director appointed
26 Oct 2004
New secretary appointed;new director appointed
26 Oct 2004
Secretary resigned
26 Oct 2004
Director resigned
04 Oct 2004
Incorporation

MONUMENT DESIGN LIMITED Charges

23 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…