Company NameMunich Connections Limited
Company StatusDissolved
Company Number04318605
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNaeem Abbas Zaidi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2008)
RoleVehicle Technician
Correspondence Address207a London Road
Ewell
Epsom
Surrey
KT17 2BU
Secretary NameRaees Abbas
NationalityBritish
StatusClosed
Appointed20 November 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address231 Du Cane Road East
East Acton
London
W12 0BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2007Result of meeting of creditors (11 pages)
23 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
23 May 2007Statement of affairs (4 pages)
23 May 2007Administrator's progress report (4 pages)
27 April 2007Statement of administrator's proposal (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
5 March 2007Appointment of an administrator (1 page)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2006Return made up to 07/11/05; full list of members (6 pages)
9 February 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2004Return made up to 07/11/03; full list of members (6 pages)
21 February 2003Return made up to 07/11/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: premier house 309 ballards lane london N12 8LU (1 page)
19 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned (1 page)