Company NameMunky Limited
Company StatusDissolved
Company Number05332622
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Jonathan Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleVfx Artist
Country of ResidenceEngland
Correspondence Address48 Prentis Road
London
SW16 1QD
Director NameGeorgina Alexandra Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Prentis Road
London
SW16 1QD
Secretary NameGeorgina Alexandra Brown
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Prentis Road
London
SW16 1QD

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

600 at £1Gary Jonathan Brown
60.00%
Ordinary
400 at £1Georgina Alexandra Brown
40.00%
Ordinary

Financials

Year2014
Turnover£812,935
Gross Profit£639,605
Net Worth£61,531
Cash£46,274
Current Liabilities£190,897

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

19 May 2009Delivered on: 1 June 2009
Persons entitled: Ralwood Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: Ralph Van Dijk and Martin Sims

Classification: Rent deposit deed
Secured details: £2,764.58 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the amount charged and in the amount from time to time standing to the credit of a deposit account held under the terms of the rent deposit deed.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 November 2009Previous accounting period extended from 31 January 2009 to 31 May 2009 (3 pages)
28 November 2009Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 28 November 2009 (2 pages)
28 November 2009Previous accounting period extended from 31 January 2009 to 31 May 2009 (3 pages)
28 November 2009Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 28 November 2009 (2 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 14/01/08; no change of members (7 pages)
12 February 2008Return made up to 14/01/08; no change of members (7 pages)
15 September 2007Amended accounts made up to 31 January 2007 (4 pages)
15 September 2007Amended accounts made up to 31 January 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 March 2007Return made up to 14/01/07; full list of members (7 pages)
16 March 2007Return made up to 14/01/07; full list of members (7 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 65 badminton road SW12 8BL london SW12 8BL (1 page)
26 January 2006Registered office changed on 26/01/06 from: 65 badminton road SW12 8BL london SW12 8BL (1 page)
26 January 2006Director's particulars changed (1 page)
14 January 2005Incorporation (19 pages)
14 January 2005Incorporation (19 pages)