Company NameMunroe Investments
Company StatusDissolved
Company Number05353284
CategoryPrivate Unlimited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesHackdollar Limited and Munroe Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 16 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed06 December 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(7 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 October 2012)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 2006)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameChristopher David Barnes Kyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2006)
RoleAccountant
Correspondence Address1 Laurel Drive
Oxted
Surrey
RH8 9DT
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Director NameMr David Paul Vanstone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Park House
Sutton Place
Guildford
Surrey
GU4 7QL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 July 2005(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed10 November 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressByron Cottage Byron Road
Harpenden
Hertfordshire
AL5 4AB
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at $1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • USD 1
(6 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • USD 1
(6 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • USD 1
(6 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 02/06/2010
(8 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 02/06/2010
(8 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Full accounts made up to 31 December 2009 (19 pages)
17 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2010Re-registration of Memorandum and Articles (27 pages)
17 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
17 May 2010Re-registration of Memorandum and Articles (27 pages)
17 May 2010Re-registration assent (1 page)
17 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
17 May 2010 (1 page)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
6 July 2009Appointment terminated director alastair horridge (1 page)
6 July 2009Appointment Terminated Director alastair horridge (1 page)
16 June 2009Director's Change of Particulars / alastair horridge / 15/06/2009 / HouseName/Number was: , now: byron cottage; Street was: 94 lauderdale mansions, now: byron road; Area was: lauderdale road, now: ; Post Town was: london, now: harpenden; Region was: , now: hertfordshire; Post Code was: W9 1NF, now: AL5 4AB; Country was: , now: england (1 page)
16 June 2009Director's change of particulars / alastair horridge / 15/06/2009 (1 page)
22 May 2009Full accounts made up to 31 December 2008 (19 pages)
22 May 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
26 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
16 May 2008Full accounts made up to 31 December 2007 (19 pages)
16 May 2008Full accounts made up to 31 December 2007 (19 pages)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
15 February 2008Return made up to 04/02/08; full list of members (3 pages)
15 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
10 March 2007Return made up to 04/02/07; full list of members (6 pages)
10 March 2007Return made up to 04/02/07; full list of members (6 pages)
20 December 2006Declaration of mortgage charge released/ceased (2 pages)
20 December 2006Declaration of mortgage charge released/ceased (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
13 June 2006Accounting reference date shortened from 24/08/06 to 31/12/05 (1 page)
13 June 2006Accounting reference date shortened from 24/08/06 to 31/12/05 (1 page)
2 June 2006Full accounts made up to 24 August 2005 (13 pages)
2 June 2006Full accounts made up to 24 August 2005 (13 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
26 October 2005Accounting reference date shortened from 31/12/05 to 24/08/05 (1 page)
26 October 2005Accounting reference date shortened from 31/12/05 to 24/08/05 (1 page)
7 October 2005Accounting reference date shortened from 28/02/06 to 24/08/05 (1 page)
7 October 2005Accounting reference date extended from 24/08/05 to 31/12/05 (1 page)
7 October 2005Accounting reference date extended from 24/08/05 to 31/12/05 (1 page)
7 October 2005Accounting reference date shortened from 28/02/06 to 24/08/05 (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Ad 25/07/05--------- us$ si 89@1=89 us$ ic 1/90 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Ad 25/07/05--------- us$ si 89@1=89 us$ ic 1/90 (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o linklaters one silk street london EC2Y 8HQ (1 page)
2 August 2005Memorandum and Articles of Association (12 pages)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Memorandum and Articles of Association (12 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o linklaters one silk street london EC2Y 8HQ (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
21 July 2005Company name changed hackdollar LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed hackdollar LIMITED\certificate issued on 21/07/05 (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2005Incorporation (17 pages)
4 February 2005Incorporation (17 pages)