ADRIAN MUNSEY LIMITED
Overview
Company Name | ADRIAN MUNSEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01602358 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADRIAN MUNSEY LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADRIAN MUNSEY LIMITED located?
Registered Office Address | 15 Dufours Place W1F 7SW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ADRIAN MUNSEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ADRIAN MUNSEY LIMITED?
Annual Return |
|
---|
What are the latest filings for ADRIAN MUNSEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adrian David Munsey on Sep 09, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O C/O Infinity Video Ltd Forum Suite C the Business Design Centre 52 Upper Street London N1 0QH England* on Oct 23, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Julia Margaret Munsey on Sep 09, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN* on Jun 03, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of ADRIAN MUNSEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUNSEY, Julia Margaret | Secretary | Dufours Place W1F 7SW London 15 England | British | 15511370003 | ||||||
MUNSEY, Adrian David | Director | Dufours Place W1F 7SW London 15 England | England | British | Video Consultant | 15511380004 | ||||
FLAMANK, Simon Alexander | Secretary | Shalom 32 South Road WD3 5AR Chorleywood Hertfordshire | British | Finance Director | 33806230002 | |||||
MISTRY, Bharat | Secretary | 17 Furham Field HA5 4DX Pinner Middlesex | British | 107133230001 | ||||||
MUNSEY, Julia Margaret | Secretary | 4 Canonbury Place N1 2NQ London | British | 15511370002 | ||||||
WINETROUBE, Howard Stephen | Secretary | 12 Seeleys Road HP9 1BY Beaconsfield Acorns Buckinghamshire | British | Company Director | 140973070001 | |||||
FLAMANK, Simon Alexander | Director | Shalom 32 South Road WD3 5AR Chorleywood Hertfordshire | United Kingdom | British | Finance Director | 33806230002 | ||||
MUNSEY, Adrian David | Director | 4 Canonbury Place N1 2NQ London | England | British | Video Consultant | 15511380002 | ||||
MUNSEY, Julia Margaret | Director | 4 Canonbury Place N1 2NQ London | British | Psychotherapist | 15511370002 | |||||
THACKER, Pankaj Jayantilal | Director | 9 Rees Drive HA7 4YN Stanmore Middlesex | British | C E O | 3393410002 |
Does ADRIAN MUNSEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Apr 27, 2000 Delivered On May 06, 2000 | Satisfied | Amount secured All monies due under the terms of an agreement dated 24 march 2000 between adrian munsey LTD, odyssey video LTD and odyssey video holdings limited ("the chargor") the chargee and adrian munsey and as evidenced by a further deed of charge dated 27 april 2000 | |
Short particulars Floating charge over all rights in cerain motion pictures as defiend in the deed of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Jan 09, 1992 Delivered On Jan 15, 1992 | Satisfied | Amount secured £100,000. | |
Short particulars All that the company's right and title and interest in and to the net interest, (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge supplemental to a debenture dated 28/1/91 issued by the company | Created On Feb 04, 1991 Delivered On Feb 15, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture | |
Short particulars All right title and interest in or arising out of a receivables financing agreement dated 14/7/90 and all book debts and other debts the subject of the charged agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 28, 1991 Delivered On Feb 15, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 13, 1989 Delivered On Mar 06, 1989 | Satisfied | Amount secured £50,000 due or to become due from the company to the chargee | |
Short particulars All right title and interest in and to a sales & distribution agreement dated 13/2/89. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0