Company NameMonument Investments Newcastle
Company StatusDissolved
Company Number05337685
CategoryPrivate Unlimited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Grey Street
Newcastle Upon Tyne
NE1 6EE
Secretary NameMr John Manning
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Secretary NameMrs Elaine Devine
NationalityBritish
StatusResigned
Appointed16 December 2005(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW

Location

Registered Address33-39 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£3
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2006Accounts for a small company made up to 31 January 2006 (5 pages)
18 July 2006Secretary resigned (1 page)
8 February 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2006Director's particulars changed (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
10 March 2005Declaration of assistance for shares acquisition (4 pages)
10 March 2005Resolutions
  • RES13 ‐ Reduction sh/prem a/c 17/02/05
(1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
19 January 2005Incorporation (24 pages)