Company NameMunchkins Restaurant Limited
Company StatusDissolved
Company Number03417095
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameGildchoice Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Henry Moss
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameDaniel Lawrence Ben Moshe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(4 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 31 August 2011)
RolePublic Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Secretary NameIra Helene Moss
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year after company formation)
Appointment Duration22 years (resigned 26 August 2020)
RoleCompany Director
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 1998)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£19,465
Cash£82,022
Current Liabilities£95,774

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
26 February 2021Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Langley House Park Road London N2 8EY on 26 February 2021 (1 page)
27 November 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2020Termination of appointment of Ira Helene Moss as a secretary on 26 August 2020 (1 page)
27 August 2020Current accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
26 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
11 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
22 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page)
27 May 2016Previous accounting period extended from 30 August 2015 to 31 August 2015 (1 page)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 102
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 102
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 102
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 August 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 August 2014 (5 pages)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 102
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 102
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 102
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of Daniel Ben Moshe as a director (1 page)
23 September 2011Termination of appointment of Daniel Ben Moshe as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Henry Moss on 8 August 2010 (2 pages)
8 September 2010Secretary's details changed for Ira Helene Moss on 8 August 2010 (1 page)
8 September 2010Secretary's details changed for Ira Helene Moss on 8 August 2010 (1 page)
8 September 2010Director's details changed for Henry Moss on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Henry Moss on 8 August 2010 (2 pages)
8 September 2010Secretary's details changed for Ira Helene Moss on 8 August 2010 (1 page)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Daniel Lawrence Ben Moshe on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Daniel Lawrence Ben Moshe on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Daniel Lawrence Ben Moshe on 8 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 08/08/08; full list of members (6 pages)
2 September 2008Return made up to 08/08/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Return made up to 08/08/07; no change of members (7 pages)
20 November 2007Return made up to 08/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 08/08/06; full list of members (6 pages)
9 November 2006Return made up to 08/08/06; full list of members (6 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2005Return made up to 08/08/05; full list of members (6 pages)
7 November 2005Return made up to 08/08/05; full list of members (6 pages)
19 July 2005Ad 27/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 2005Nc inc already adjusted 27/06/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2005Ad 27/06/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 2005Nc inc already adjusted 27/06/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004Return made up to 08/08/04; full list of members (5 pages)
8 November 2004Return made up to 08/08/04; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 08/08/03; full list of members (5 pages)
18 September 2003Return made up to 08/08/03; full list of members (5 pages)
8 July 2003Director's particulars changed (2 pages)
8 July 2003Director's particulars changed (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2002Return made up to 08/08/02; full list of members (5 pages)
28 August 2002Return made up to 08/08/02; full list of members (5 pages)
28 August 2002Registered office changed on 28/08/02 from: 124 finchley road london NW3 5JS (1 page)
28 August 2002Registered office changed on 28/08/02 from: 124 finchley road london NW3 5JS (1 page)
18 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 August 2001Return made up to 08/08/01; full list of members (5 pages)
21 August 2001Return made up to 08/08/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
24 August 2000Return made up to 08/08/00; full list of members (5 pages)
24 August 2000Return made up to 08/08/00; full list of members (5 pages)
1 September 1999Return made up to 08/08/99; full list of members (5 pages)
1 September 1999Return made up to 08/08/99; full list of members (5 pages)
27 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
1 September 1998Return made up to 08/08/98; full list of members (5 pages)
1 September 1998Return made up to 08/08/98; full list of members (5 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page)
22 September 1997Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
12 September 1997Company name changed gildchoice LIMITED\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed gildchoice LIMITED\certificate issued on 15/09/97 (2 pages)
8 August 1997Incorporation (15 pages)
8 August 1997Incorporation (15 pages)