Company NameMunchies Of Canterbury Limited
Company StatusDissolved
Company Number08925330
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date6 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Numan Sherifali
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Farmhouse Wick Lane
Woolage Green
Canterbury
Kent
CT4 6SD
Secretary NameSherif Numan Sherifali
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLinkfield House Woolage Green
Canterbury
Kent
CT4 6SE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.munchies-canterbury.com
Telephone01227 453597
Telephone regionCanterbury

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 6 March 2020 with no updates (2 pages)
22 January 2020Secretary's details changed for Sherif Numan Sherifali on 1 January 2020 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (2 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Secretary's details changed for Sherif Numan Sherifali on 1 June 2017 (3 pages)
18 July 2017Secretary's details changed for Sherif Numan Sherifali on 1 June 2017 (3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 March 2016Annual return made up to 6 March 2016
Statement of capital on 2016-03-22
  • GBP 2
(20 pages)
22 March 2016Annual return made up to 6 March 2016
Statement of capital on 2016-03-22
  • GBP 2
(20 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(14 pages)
2 April 2015Secretary's details changed for Sherif Numan Sherifali on 30 November 2014 (3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(14 pages)
2 April 2015Secretary's details changed for Sherif Numan Sherifali on 30 November 2014 (3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(14 pages)
21 May 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 21 May 2014 (2 pages)
25 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
25 March 2014Appointment of Mr Numan Sherifali as a director (3 pages)
25 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
25 March 2014Appointment of Mr Numan Sherifali as a director (3 pages)
25 March 2014Appointment of Sherif Numan Sherifali as a secretary (3 pages)
25 March 2014Appointment of Sherif Numan Sherifali as a secretary (3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
6 March 2014Termination of appointment of Graham Cowan as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
6 March 2014Termination of appointment of Graham Cowan as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)