Company NameMunwall Limited
Company StatusDissolved
Company Number05423499
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Munnelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Oaklands Road
London
N20 8BA
Director NameMichelle Wallace
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oaklands Road
London
N20 8BA
Secretary NameMichelle Wallace
NationalityIrish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oaklands Road
London
N20 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Oaklands Road
London
N20 8BA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,005
Cash£2,280
Current Liabilities£27,264

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
11 May 2011Director's details changed for Michelle Wallace on 13 April 2010 (2 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(3 pages)
11 May 2011Director's details changed for Garry Munnelly on 13 April 2010 (2 pages)
11 May 2011Registered office address changed from 12 Pank Avenue New Barnet Hertfordshire EN5 1NF on 11 May 2011 (1 page)
11 May 2011Secretary's details changed for Michelle Wallace on 13 April 2010 (1 page)
11 May 2011Secretary's details changed for Michelle Wallace on 13 April 2010 (1 page)
11 May 2011Director's details changed for Michelle Wallace on 13 April 2010 (2 pages)
11 May 2011Registered office address changed from 12 Pank Avenue New Barnet Hertfordshire EN5 1NF on 11 May 2011 (1 page)
11 May 2011Director's details changed for Garry Munnelly on 13 April 2010 (2 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(3 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Garry Munnelly on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Garry Munnelly on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Michelle Wallace on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Michelle Wallace on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Return made up to 13/04/07; full list of members (2 pages)
20 July 2007Return made up to 13/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: 12 pank avenue new barnet herts EN5 1NF (1 page)
23 January 2007Registered office changed on 23/01/07 from: 12 pank avenue new barnet herts EN5 1NF (1 page)
12 December 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/06
(7 pages)
12 December 2006Return made up to 13/04/06; full list of members (7 pages)
12 December 2006First Gazette notice for compulsory strike-off (1 page)
12 December 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (17 pages)
13 April 2005Incorporation (17 pages)