Company NameMunkenbeck And Partners Urbanism Limited
DirectorAlfred Munkenbeck
Company StatusLiquidation
Company Number06616945
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAlfred Munkenbeck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address104 Regents Park Road
London
NW1 8UG
Director NameMr Neil Graham Davies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31a Sulgrave Road
London
W6 7RD
Secretary NameNeil Davies
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleArchitect
Correspondence Address31a Sulgrave Road
London
W6 7RD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemandm.uk.com
Telephone0121 2982821
Telephone regionBirmingham

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Alfred Munkenbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£281,767
Cash£10
Current Liabilities£40,806

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due25 June 2017 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (11 pages)
28 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (12 pages)
24 March 2021Liquidators' statement of receipts and payments to 28 February 2021 (13 pages)
17 April 2020Liquidators' statement of receipts and payments to 28 February 2020 (12 pages)
12 April 2019Liquidators' statement of receipts and payments to 28 February 2019 (13 pages)
3 May 2018Liquidators' statement of receipts and payments to 28 February 2018 (11 pages)
8 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (10 pages)
8 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (10 pages)
10 March 2016Registered office address changed from 135 Curtain Road London EC2A 3BX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 135 Curtain Road London EC2A 3BX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Declaration of solvency (3 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Neil Davies as a secretary (1 page)
15 June 2012Termination of appointment of Neil Davies as a director (1 page)
15 June 2012Termination of appointment of Neil Davies as a director (1 page)
15 June 2012Termination of appointment of Neil Davies as a secretary (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 27 June 2011 (1 page)
20 June 2011Secretary's details changed for Neil Davies on 11 June 2011 (2 pages)
20 June 2011Director's details changed for Neil Davies on 11 June 2011 (2 pages)
20 June 2011Secretary's details changed for Neil Davies on 11 June 2011 (2 pages)
20 June 2011Director's details changed for Neil Davies on 11 June 2011 (2 pages)
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Alfred Munkenbeck on 3 May 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 11/06/09; full list of members (4 pages)
13 July 2009Return made up to 11/06/09; full list of members (4 pages)
8 July 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Director appointed alfred munkenbeck (1 page)
24 June 2008Director and secretary appointed neil davies (1 page)
24 June 2008Director and secretary appointed neil davies (1 page)
24 June 2008Director appointed alfred munkenbeck (1 page)
23 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
23 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 June 2008Incorporation (17 pages)
11 June 2008Incorporation (17 pages)