Company NameMunro Global Limited
Company StatusDissolved
Company Number05533776
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date2 December 2013 (10 years, 4 months ago)
Previous NameIngleby (1667) Limited

Business Activity

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

Directors

Director NameMs Charlotte Selene Pym Cornish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Halford Road
Richmond
Surrey
TW10 6AW
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameFiona Patricia Elizabeth Stewart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 December 2013)
RoleStrategic Marketing Consult
Country of ResidenceEngland
Correspondence Address99 Camberwell Grove
London
SE5 8JH
Secretary NameMr Richard Alexander Hepburn
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameMr Stephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(9 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 07 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmblehurst Manor Farm
Wisborough Farm
West Sussex
RH14 0EP
Secretary NameLynn Patricia Garrad
NationalityBritish
StatusResigned
Appointed30 May 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleSecretary
Correspondence Address49d Camden Square
London
NW1 9XA
Director NameMr Mark William Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Bunhill Row
London
EC1Y 8LP
Director NameJanet Ruth Weitz
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Lime Grove
Totteridge
London
N20 8PX
Director NameMrs Kathryn Claire Courtenay Evans
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 2010)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address23 Victoria Street
Leamington Spa
Warwickshire
CV31 3PU
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

28.9k at £1Janet Weitz
6.99%
Ordinary
23.5k at £1Iain Livingston
5.68%
Ordinary
102.3k at £1Acuity Vct 2 PLC
24.73%
Ordinary A
102.3k at £1Acuity Vct 3 PLC
24.73%
Ordinary A
10.5k at £1Fiona Patricia Elizabeth Stewart
2.54%
Ordinary
65.2k at £1Charlotte Selene Pym Cornish
15.77%
Ordinary
65.2k at £1Richard Alexander Hepburn
15.77%
Ordinary
4.1k at £1Wil Ulstein
0.99%
Ordinary
3.3k at £1Glynn Luckett
0.81%
Ordinary
1.8k at £1Stephen Link
0.43%
Ordinary
1.6k at £1Lisa Allan
0.38%
Ordinary
1.3k at £1Ivor Crewe
0.33%
Ordinary
1.3k at £1Sheila Carey
0.33%
Ordinary
1.3k at £1Susan Cartmel
0.33%
Ordinary
455 at £1Amanda Potter
0.11%
Ordinary
288 at £1Michelle Jenkins
0.07%
Ordinary

Financials

Year2014
Turnover£9,442,959
Gross Profit£5,355,067
Net Worth-£2,303,298
Cash£116,105
Current Liabilities£1,701,320

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 September 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
19 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
17 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (2 pages)
17 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (2 pages)
17 July 2012Liquidators statement of receipts and payments to 7 June 2012 (2 pages)
17 July 2012Liquidators statement of receipts and payments to 7 June 2012 (2 pages)
22 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
22 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
15 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2011Registered office address changed from Discovery House Aveling Road High Wycombe Buckinghamshire HP13 6AE on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from Discovery House Aveling Road High Wycombe Buckinghamshire HP13 6AE on 20 June 2011 (2 pages)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2011Statement of affairs with form 4.19 (6 pages)
17 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-08
(1 page)
17 June 2011Statement of affairs with form 4.19 (6 pages)
17 June 2011Appointment of a voluntary liquidator (1 page)
3 March 2011Termination of appointment of Mark Speeks as a director (1 page)
3 March 2011Termination of appointment of Mark Speeks as a director (1 page)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 527,905.00
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 527,905.00
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 527,905.00
(4 pages)
18 October 2010Resolutions
  • RES14 ‐ 1162504 @ 0.0001 each 07/10/2010
  • RES13 ‐ Revoke article 42(2) 07/10/2010
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke article 42(2) 07/10/2010
  • RES14 ‐ 1162504 @ 0.0001 each 07/10/2010
(4 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 413,600
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 415,786
(4 pages)
22 September 2010Cancellation of shares. Statement of capital on 22 September 2010
  • GBP 413,600
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 415,786
(4 pages)
15 September 2010Purchase of own shares. (3 pages)
15 September 2010Purchase of own shares. (3 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
5 May 2010Termination of appointment of Kathryn Courtenay Evans as a director (1 page)
5 May 2010Termination of appointment of Kathryn Courtenay Evans as a director (1 page)
27 April 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
27 April 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
22 September 2009Return made up to 11/08/09; full list of members (9 pages)
22 September 2009Return made up to 11/08/09; full list of members (9 pages)
1 September 2009Registered office changed on 01/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
16 May 2009Director appointed kathryn claire courtenay evans (2 pages)
16 May 2009Director appointed kathryn claire courtenay evans (2 pages)
19 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
19 February 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
23 January 2009Appointment terminated secretary lynn garrad (1 page)
23 January 2009Secretary appointed richard alexander hepburn (2 pages)
23 January 2009Secretary appointed richard alexander hepburn (2 pages)
23 January 2009Appointment Terminated Secretary lynn garrad (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2008Director's change of particulars / mark speeks / 29/09/2008 (1 page)
1 October 2008Director's Change of Particulars / mark speeks / 29/09/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: flat 9; Street was: 42 birchington road, now: 23 bunhill row; Post Code was: NW6 4LJ, now: EC1Y 8LP (1 page)
2 September 2008Return made up to 11/08/08; full list of members; amend (9 pages)
2 September 2008Return made up to 11/08/08; full list of members; amend (9 pages)
12 August 2008Return made up to 11/08/08; full list of members (9 pages)
12 August 2008Return made up to 11/08/08; full list of members (9 pages)
10 June 2008Appointment terminated director janet weitz (1 page)
10 June 2008Appointment Terminated Director janet weitz (1 page)
6 May 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
6 May 2008Group of companies' accounts made up to 31 July 2007 (23 pages)
25 April 2008Gbp ic 412600/411691\31/03/08\gbp sr 909@1=909\ (2 pages)
25 April 2008Gbp ic 412600/411691 31/03/08 gbp sr 909@1=909 (2 pages)
19 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
19 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
4 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
4 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
14 August 2007Return made up to 11/08/07; full list of members (7 pages)
14 August 2007Return made up to 11/08/07; full list of members (7 pages)
24 April 2007Nc inc already adjusted 11/04/07 (2 pages)
24 April 2007Ad 11/04/07--------- £ si 32000@1=32000 £ ic 380600/412600 (4 pages)
24 April 2007Ad 11/04/07--------- £ si 32000@1=32000 £ ic 380600/412600 (4 pages)
24 April 2007Ad 11/04/07--------- £ si 29600@1=29600 £ ic 351000/380600 (2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2007Nc inc already adjusted 11/04/07 (2 pages)
24 April 2007Ad 11/04/07--------- £ si 29600@1=29600 £ ic 351000/380600 (2 pages)
28 February 2007Accounts made up to 28 February 2006 (6 pages)
28 February 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
3 January 2007New director appointed (4 pages)
3 January 2007New director appointed (4 pages)
25 September 2006Return made up to 11/08/06; full list of members (5 pages)
25 September 2006Return made up to 11/08/06; full list of members (5 pages)
14 July 2006Registered office changed on 14/07/06 from: 2ND floor 32 wigmore street london W1V 2RP (1 page)
14 July 2006Registered office changed on 14/07/06 from: 2ND floor 32 wigmore street london W1V 2RP (1 page)
30 June 2006Ad 07/06/06--------- £ si 350998@1=350998 £ ic 2/351000 (4 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
30 June 2006Memorandum and Articles of Association (12 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
30 June 2006Nc inc already adjusted 07/06/06 (2 pages)
30 June 2006Nc inc already adjusted 07/06/06 (2 pages)
30 June 2006Ad 07/06/06--------- £ si 350998@1=350998 £ ic 2/351000 (4 pages)
30 June 2006Memorandum and Articles of Association (12 pages)
26 June 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Memorandum and Articles of Association (17 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Memorandum and Articles of Association (17 pages)
13 June 2006Registered office changed on 13/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
2 June 2006Company name changed ingleby (1667) LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed ingleby (1667) LIMITED\certificate issued on 02/06/06 (2 pages)
11 August 2005Incorporation (20 pages)
11 August 2005Incorporation (20 pages)