Company NameMonograph Publishing Limited
Company StatusDissolved
Company Number06179717
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Company name changed monograph LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed monograph LIMITED\certificate issued on 25/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-25
(3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1
(3 pages)
30 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1
(3 pages)
8 February 2011Company name changed palimpsest LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed palimpsest LIMITED\certificate issued on 08/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-07
(3 pages)
4 June 2010Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Sean Torquil Nicolson on 1 March 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
8 July 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
8 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 July 2008Return made up to 22/03/08; full list of members (3 pages)
8 July 2008Appointment terminated secretary prima secretary LIMITED (1 page)
8 July 2008Accounts made up to 31 March 2008 (2 pages)
8 July 2008Return made up to 22/03/08; full list of members (3 pages)
30 April 2008Company name changed y-eye LIMITED\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed y-eye LIMITED\certificate issued on 01/05/08 (2 pages)
22 March 2007Incorporation (25 pages)