Company NameMuncheez UK Ltd
Company StatusDissolved
Company Number06659178
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Christopher John Messam-Gates
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmscott Road
Bromley
London
BR1 4RJ
Secretary NameMr Christopher John Messam-Gates
NationalityBritish
StatusClosed
Appointed20 August 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address8 Elmscott Road
Bromley
London
BR1 4RJ
Director NameMr Andrew Patrick Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Cottage The Green
Hampton Court Road
East Molesey
Surrey
KT8 9BW
Secretary NameMr Andrew Patrick Lee
NationalityEnglish
StatusResigned
Appointed12 March 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday Cottage The Green
Hampton Court Road
East Molesey
Surrey
KT8 9BW
Director NameMr Andrew Patrick Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2010(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 20 August 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmscott Road
Bromley
London
BR1 4RJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address8 Elmscott Road
Bromley
London
BR1 4RJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,124
Cash£128
Current Liabilities£15,297

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2010Termination of appointment of Andrew Lee as a director (1 page)
20 August 2010Termination of appointment of Andrew Lee as a director (1 page)
12 August 2010Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
12 August 2010Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
11 August 2010Registered office address changed from C/O Chris Messam-Gates Unit 8 Angerstein Business Park Horn Lane London SE10 0RT England on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Chris Messam-Gates Unit 8 Angerstein Business Park Horn Lane London SE10 0RT England on 11 August 2010 (1 page)
26 July 2010Appointment of Mr Andrew Patrick Lee as a director (2 pages)
26 July 2010Appointment of Mr Andrew Patrick Lee as a director (2 pages)
25 July 2010Registered office address changed from C/O Chris Messam-Gates 4 Swiftsden Way Bromley BR1 4NT England on 25 July 2010 (1 page)
25 July 2010Director's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (2 pages)
25 July 2010Secretary's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (1 page)
25 July 2010Registered office address changed from C/O Chris Messam-Gates 4 Swiftsden Way Bromley BR1 4NT England on 25 July 2010 (1 page)
25 July 2010Registered office address changed from Faraday Cottage Hampton Court Road East Molesey Surrey KT8 9BW England on 25 July 2010 (1 page)
25 July 2010Registered office address changed from Faraday Cottage Hampton Court Road East Molesey Surrey KT8 9BW England on 25 July 2010 (1 page)
25 July 2010Secretary's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (1 page)
25 July 2010Director's details changed for Mr Christopher John Messam-Gates on 21 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
23 July 2010Termination of appointment of Andrew Lee as a director (1 page)
23 July 2010Secretary's details changed for Mr Christopher John Messam-Gates on 26 June 2010 (2 pages)
23 July 2010Termination of appointment of Andrew Lee as a director (1 page)
20 July 2010Termination of appointment of Andrew Lee as a secretary (1 page)
20 July 2010Registered office address changed from Unit 8 Angerstein Business Park Horn Lane London London SE10 0RT United Kingdom on 20 July 2010 (1 page)
20 July 2010Termination of appointment of Andrew Lee as a secretary (1 page)
20 July 2010Registered office address changed from Unit 8 Angerstein Business Park Horn Lane London London SE10 0RT United Kingdom on 20 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 29/07/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 29/07/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from unit 8 horn lane london SE10 0RT united kingdom (1 page)
24 August 2009Registered office changed on 24/08/2009 from unit 8 horn lane london SE10 0RT united kingdom (1 page)
24 August 2009Location of register of members (1 page)
18 June 2009Secretary appointed mr andrew patrick lee (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3 alan court 6-7 vanbrugh park road blackheath london SE3 7NL uk (1 page)
18 June 2009Director appointed mr andrew patrick lee (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3 alan court 6-7 vanbrugh park road blackheath london SE3 7NL uk (1 page)
18 June 2009Secretary appointed mr andrew patrick lee (1 page)
18 June 2009Director appointed mr andrew patrick lee (1 page)
21 August 2008Secretary appointed mr christopher messam-gates (1 page)
21 August 2008Director appointed mr christopher john messam-gates (1 page)
21 August 2008Director appointed mr christopher john messam-gates (1 page)
21 August 2008Secretary appointed mr christopher messam-gates (1 page)
29 July 2008Appointment terminated director duport director LIMITED (1 page)
29 July 2008Incorporation (13 pages)
29 July 2008Appointment Terminated Director duport director LIMITED (1 page)
29 July 2008Incorporation (13 pages)