Company NameMonza Technologies Ltd
Company StatusDissolved
Company Number07447467
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Gary Kirkby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2015)
RoleProduction/Retail
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre Trinity Way
Manchester
M3 7BG
Director NameGARY Kirkby (Corporation)
StatusClosed
Appointed10 February 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2015)
Correspondence Address9 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Kirkby
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,575
Cash£5,866
Current Liabilities£67,483

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
16 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (12 pages)
16 July 2014Liquidators statement of receipts and payments to 16 May 2014 (12 pages)
16 July 2014Liquidators' statement of receipts and payments to 16 May 2014 (12 pages)
10 June 2013Registered office address changed from 44 Bury New Road Prestwich Manchester M25 0JU United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 44 Bury New Road Prestwich Manchester M25 0JU United Kingdom on 10 June 2013 (2 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (5 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-17
(1 page)
4 June 2013Statement of affairs with form 4.19 (5 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mr Gary Kirkby as a director (2 pages)
11 February 2011Appointment of Mr Gary Kirkby as a director (2 pages)
11 February 2011Appointment of Gary Kirkby as a director (2 pages)
11 February 2011Appointment of Gary Kirkby as a director (2 pages)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
25 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 January 2011 (1 page)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)