Company NameMunicipal Corporation Limited
Company StatusDissolved
Company Number03517484
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NamePiotr Sylwester Szozyaielski
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPolish
StatusClosed
Appointed22 May 1998(2 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tierney Road
London
SW2 4QH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2010)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2HH

Location

Registered Address41 Tierney Road
Flat 1
London
Streatham
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Piotr Szczygielski
100.00%
Ordinary

Financials

Year2014
Turnover£113,797
Gross Profit£94,549
Net Worth£6,913
Current Liabilities£4,890

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
12 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
25 March 2012Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages)
25 March 2012Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages)
25 March 2012Director's details changed for Piotr Sylwester Szozyaielski on 1 March 2011 (2 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
8 March 2011Director's details changed for Piotr Szczygielski on 10 February 2010 (3 pages)
8 March 2011Termination of appointment of Nationwide Company Secretaries Limited as a secretary (2 pages)
8 March 2011Director's details changed for Piotr Szczygielski on 10 February 2010 (3 pages)
8 March 2011Termination of appointment of Nationwide Company Secretaries Limited as a secretary (2 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 8 February 2010 with a full list of shareholders (11 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
29 October 2009Registered office address changed from 63 Woodleigh Gardens London SW16 2SX on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 63 Woodleigh Gardens London SW16 2SX on 29 October 2009 (1 page)
19 May 2009Resolutions
  • RES13 ‐ Appointments/resignations change registered office 22/05/1998
(1 page)
19 May 2009Resolutions
  • RES13 ‐ Appointments/resignations change registered office 22/05/1998
(1 page)
19 May 2009Return made up to 08/02/09; no change of members (10 pages)
19 May 2009Return made up to 08/02/09; no change of members (10 pages)
24 November 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
19 March 2008Return made up to 08/02/08; no change of members (6 pages)
19 March 2008Return made up to 08/02/08; no change of members (6 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
20 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (6 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 February 2005Return made up to 08/02/05; full list of members (6 pages)
2 February 2005Return made up to 08/02/05; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
19 May 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
8 March 2004Return made up to 08/02/04; full list of members (6 pages)
8 March 2004Return made up to 08/02/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
28 September 2003Registered office changed on 28/09/03 from: 40-49 price street birmingham west midlands B4 6LZ (1 page)
28 September 2003Registered office changed on 28/09/03 from: 40-49 price street birmingham west midlands B4 6LZ (1 page)
10 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
18 February 2002Return made up to 08/02/02; full list of members (6 pages)
18 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 June 2001 (5 pages)
21 June 2001 (5 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000 (5 pages)
12 October 2000 (5 pages)
2 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 March 2000Registered office changed on 02/03/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
2 March 2000Registered office changed on 02/03/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
19 November 1999 (5 pages)
19 November 1999 (5 pages)
17 April 1999Return made up to 26/02/99; full list of members (6 pages)
17 April 1999Return made up to 26/02/99; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 June 1998New secretary appointed (2 pages)
26 February 1998Incorporation (11 pages)
26 February 1998Incorporation (11 pages)