About

Registered Number: 09298786
Date of Incorporation: 06/11/2014 (9 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Dunstonians Clubhouse, St. Dunstans Lane, Beckenham, Kent, BR3 3SS,

 

Established in 2014, Munchkins Ltd are based in Beckenham, Kent. We don't know the number of employees at this business. There are 4 directors listed as Smith, Julian, Young, Jacqui, Mustafa, Murat, Rolfe, Tony for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Murat 01 January 2015 31 December 2017 1
ROLFE, Tony 06 November 2014 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Julian 31 December 2017 - 1
YOUNG, Jacqui 01 September 2015 01 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 28 September 2018
AA - Annual Accounts 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 26 January 2017
AA - Annual Accounts 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
CS01 - N/A 30 June 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 28 June 2016
AP03 - Appointment of secretary 14 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AD01 - Change of registered office address 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
NEWINC - New incorporation documents 06 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.