Company NameMunted Recordings Limited
Company StatusDissolved
Company Number04675934
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Directors

Director NameSean Joseph Campbell
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Chesterfield House
Faylands Avenue
Streatham
London
SW16 1SZ
Director NameJeremy Stuart Manser
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Galloway Road
London
W12 0PH
Director NameAdam George Samways
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Galloway Road
London
W12 Oph
Secretary NameAdam George Samways
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Galloway Road
London
W12 Oph
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Galloway Road
London
W12 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: foframe house 35-37 brent street hendon london NW4 2EF (1 page)
4 March 2003Director resigned (2 pages)
4 March 2003Secretary resigned (2 pages)