Company NameMunslow (Walsall) One Limited
Company StatusDissolved
Company Number04625220
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NameNewincco 227 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration13 years (closed 01 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElysium House
77 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameMr Edwin John Rhodes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration13 years (closed 01 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address108 High Street
Ashwell
Baldock
Herts
SG7 5NS
Director NameMr Andrew James Bryce Riley
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration13 years (closed 01 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Eastcott Close
Kingston
KT2 7LD
Secretary NameMr Philip David Cooper
NationalityBritish
StatusClosed
Appointed20 February 2003(1 month, 4 weeks after company formation)
Appointment Duration13 years (closed 01 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElysium House
77 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Munslow (Walsall) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(7 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(7 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(6 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(6 pages)
24 December 2013Register inspection address has been changed (1 page)
24 December 2013Register(s) moved to registered inspection location (1 page)
24 December 2013Register(s) moved to registered inspection location (1 page)
24 December 2013Register inspection address has been changed (1 page)
19 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (4 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages)
10 January 2013Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
17 February 2012Director's details changed for Andrew James Bryce Riley on 10 February 2012 (2 pages)
17 February 2012Director's details changed for Andrew James Bryce Riley on 10 February 2012 (2 pages)
6 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
9 September 2010Accounts for a small company made up to 30 June 2010 (4 pages)
9 September 2010Accounts for a small company made up to 30 June 2010 (4 pages)
30 April 2010Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 30 April 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
16 December 2009Full accounts made up to 30 June 2009 (9 pages)
16 December 2009Full accounts made up to 30 June 2009 (9 pages)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
16 January 2009Return made up to 24/12/08; full list of members (4 pages)
29 September 2008Full accounts made up to 30 June 2008 (9 pages)
29 September 2008Full accounts made up to 30 June 2008 (9 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
31 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 December 2007Full accounts made up to 30 June 2007 (8 pages)
17 December 2007Full accounts made up to 30 June 2007 (8 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
23 January 2007Return made up to 24/12/06; full list of members (2 pages)
23 January 2007Return made up to 24/12/06; full list of members (2 pages)
5 December 2006Full accounts made up to 30 June 2006 (9 pages)
5 December 2006Full accounts made up to 30 June 2006 (9 pages)
14 February 2006Amended full accounts made up to 30 June 2005 (9 pages)
14 February 2006Amended full accounts made up to 30 June 2005 (9 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Full accounts made up to 30 June 2005 (9 pages)
16 November 2005Full accounts made up to 30 June 2005 (9 pages)
4 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Return made up to 24/12/04; full list of members (6 pages)
4 February 2005Return made up to 24/12/04; full list of members (6 pages)
4 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Full accounts made up to 30 June 2004 (9 pages)
14 October 2004Full accounts made up to 30 June 2004 (9 pages)
29 June 2004Registered office changed on 29/06/04 from: 20 upper grosvenor street london W1K 7PB (1 page)
29 June 2004Registered office changed on 29/06/04 from: 20 upper grosvenor street london W1K 7PB (1 page)
22 January 2004Full accounts made up to 30 June 2003 (9 pages)
22 January 2004Full accounts made up to 30 June 2003 (9 pages)
15 January 2004Return made up to 24/12/03; full list of members (7 pages)
15 January 2004Return made up to 24/12/03; full list of members (7 pages)
22 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
22 November 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
22 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
20 February 2003Company name changed newincco 227 LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed newincco 227 LIMITED\certificate issued on 20/02/03 (2 pages)
24 December 2002Incorporation (18 pages)
24 December 2002Incorporation (18 pages)