Company NameMunday Hamilton International Limited
Company StatusDissolved
Company Number02895066
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ken Girkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address124 High Street
Aveley
South Ockendon
Essex
RM15 4BX
Secretary NameMunday Hamilton Corporate Services Limited (Corporation)
StatusClosed
Appointed04 June 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2001)
Correspondence AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
Director NameDavid James Laird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMr John Joseph Minett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Cranford Drive
Holybourne
Alton
Hampshire
GU34 4HJ
Director NameDavid Hamilton Munday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Kings Road
Richmond
Surrey
TW10 6EG
Secretary NameDavid Hamilton Munday
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address51 Kings Road
Richmond
Surrey
TW10 6EG
Director NameKenneth Blackburn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address6 Crossway
Woodford Green
Essex
IG8 7RJ
Director NameBrian Albert English
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address4 Malvern Court
Old Newtown Road
Newbury
Berkshire
RG14 7DR
Director NameEdward Michael Moran
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressOrchard End Farm Inkerman Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JH
Director NameSteven Antony Farmer Trevino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address1250 24th Street
Suite 350
Washington Dc
20037
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
29 November 2000Application for striking-off (1 page)
9 March 2000Return made up to 04/02/00; full list of members (6 pages)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Return made up to 04/02/99; full list of members (7 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Return made up to 04/02/98; full list of members (7 pages)
11 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
19 February 1997Return made up to 04/02/97; no change of members (8 pages)
7 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
23 June 1996Accounting reference date shortened from 28/02 to 31/10 (1 page)
5 March 1996Return made up to 04/02/96; full list of members (9 pages)
5 March 1996Director resigned (1 page)
25 August 1995New director appointed (2 pages)
8 August 1995Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
20 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Return made up to 04/02/95; full list of members (6 pages)