Company NameT.C.Munday & Co.Limited
Company StatusDissolved
Company Number00296921
CategoryPrivate Limited Company
Incorporation Date5 February 1935(89 years, 3 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Elizabeth Holland
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressClivedon Lodge London Road
Preston Park
Brighton
East Sussex
BN1 6UA
Director NameFrederick William Holland
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressClivedon Lodge
London Road Preston Park
Brighton
East Sussex
BN16 6UA
Secretary NameBarbara Elizabeth Holland
NationalityBritish
StatusClosed
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressClivedon Lodge London Road
Preston Park
Brighton
East Sussex
BN1 6UA

Location

Registered Address68 Ferndene Road
London
SE24 0AB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
14 July 1995Registered office changed on 14/07/95 from: 124 dalberg road brixton london SW2 1AP (1 page)
14 July 1995Return made up to 31/12/93; no change of members (6 pages)
14 July 1995Return made up to 31/12/92; no change of members (4 pages)
14 July 1995Return made up to 31/12/94; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 December 1993 (10 pages)
9 May 1995Strike-off action suspended (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)