Company NameMunchkins Ltd
Company StatusDissolved
Company Number09298786
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Julian Wilson Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDunstonians Clubhouse St. Dunstans Lane
Beckenham
Kent
BR3 3SS
Secretary NameMr Julian Smith
StatusClosed
Appointed31 December 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 May 2019)
RoleCompany Director
Correspondence AddressDunstonians Clubhouse St. Dunstans Lane
Beckenham
Kent
BR3 3SS
Director NameMr Tony Rolfe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Joseph Peter Ting
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 Southborough Lane
Bromley
BR2 8BH
Director NameMr Murat Mustafa
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunstonians Clubhouse St. Dunstans Lane
Beckenham
Kent
BR3 3SS
Secretary NameJacqui Young
StatusResigned
Appointed01 September 2015(9 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address378 Southborough Lane
Bromley
BR2 8BH

Location

Registered AddressDunstonians Clubhouse
St. Dunstans Lane
Beckenham
Kent
BR3 3SS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

100 at £1Murat Mustafa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 January 2017Registered office address changed from 378 Southborough Lane Bromley BR2 8BH England to Dunstonians Clubhouse St. Dunstans Lane Beckenham Kent BR3 3SS on 26 January 2017 (1 page)
4 August 2016Termination of appointment of Jacqui Young as a secretary on 1 August 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Registered office address changed from 68 Beckenham Lane Bromley BR2 0DW England to 378 Southborough Lane Bromley BR2 8BH on 28 June 2016 (1 page)
14 October 2015Appointment of Jacqui Young as a secretary on 1 September 2015 (2 pages)
14 October 2015Appointment of Jacqui Young as a secretary on 1 September 2015 (2 pages)
6 October 2015Registered office address changed from 378 Southborough Lane Bromley BR2 8BH to 68 Beckenham Lane Bromley BR2 0DW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 378 Southborough Lane Bromley BR2 8BH to 68 Beckenham Lane Bromley BR2 0DW on 6 October 2015 (1 page)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
20 March 2015Termination of appointment of Joseph Peter Ting as a director on 1 January 2015 (1 page)
20 March 2015Appointment of Mr Murat Mustafa as a director on 1 January 2015 (2 pages)
20 March 2015Termination of appointment of Joseph Peter Ting as a director on 1 January 2015 (1 page)
20 March 2015Appointment of Mr Murat Mustafa as a director on 1 January 2015 (2 pages)
17 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 March 2015Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 378 Southborough Lane Bromley BR2 8BH on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 378 378 Southborough Lane Bromley BR2 8BH England to 378 Southborough Lane Bromley BR2 8BH on 17 March 2015 (1 page)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Appointment of Mr Joseph Peter Ting as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Tony Rolfe as a director on 21 November 2014 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)