MONSTER MERCHANDISE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 05069563
Status Liquidation
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address RESOLVE PARTNERS, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016; Liquidators statement of receipts and payments to 12 March 2016; Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015. The most likely internet sites of MONSTER MERCHANDISE LIMITED are www.monstermerchandise.co.uk, and www.monster-merchandise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Monster Merchandise Limited is a Private Limited Company. The company registration number is 05069563. Monster Merchandise Limited has been working since 10 March 2004. The present status of the company is Liquidation. The registered address of Monster Merchandise Limited is Resolve Partners 48 Warwick Street London W1b 5nl. . BISHOP, Jane is a Secretary of the company. LAYZELL, Gary is a Director of the company. Secretary ESSEX, Marlene Thelma has been resigned. Secretary LAYZELL, Gary has been resigned. Director FIELD, Dean Robert has been resigned. Director LINDOP, Debbie Marion has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BISHOP, Jane
Appointed Date: 07 July 2008

Director
LAYZELL, Gary
Appointed Date: 31 March 2005
55 years old

Resigned Directors

Secretary
ESSEX, Marlene Thelma
Resigned: 12 March 2004
Appointed Date: 10 March 2004

Secretary
LAYZELL, Gary
Resigned: 01 September 2008
Appointed Date: 10 March 2004

Director
FIELD, Dean Robert
Resigned: 07 July 2008
Appointed Date: 31 March 2005
55 years old

Director
LINDOP, Debbie Marion
Resigned: 05 April 2005
Appointed Date: 10 March 2004
55 years old

MONSTER MERCHANDISE LIMITED Events

01 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
25 May 2016
Liquidators statement of receipts and payments to 12 March 2016
02 Nov 2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
30 Mar 2015
Registered office address changed from 8 Wade Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LT to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 30 March 2015
27 Mar 2015
Statement of affairs with form 4.19
...
... and 28 more events
12 May 2005
Accounting reference date extended from 31/03/05 to 30/06/05
12 May 2005
Registered office changed on 12/05/05 from: 86 tower street brightlingsea essex CO7 0AN
07 Apr 2005
Return made up to 10/03/05; full list of members
18 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation