Munro Design Limited

General information

Name:

Munro Design Ltd

Office Address:

68 Ship Street BN1 1AE Brighton

Number: 08973579

Incorporation date: 2014-04-02

Dissolution date: 2022-10-19

End of financial year: 25 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Brighton under the ID 08973579. The company was established in the year 2014. The headquarters of the company was situated at 68 Ship Street . The post code for this location is BN1 1AE. This enterprise was formally closed in 2022, meaning it had been active for 8 years.

This business was managed by a single managing director: Jack M. who was administering it for 8 years.

Jack M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jack M.

Role: Director

Appointed: 02 April 2014

Latest update: 18 December 2023

People with significant control

Jack M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 25 July 2023
Account last made up date 25 October 2021
Confirmation statement next due date 16 April 2022
Confirmation statement last made up date 02 April 2021
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 02 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 November 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 25 October 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

C/o Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

HQ address,
2016

Address:

C/o Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2015

Name:

Chaddesley Sanford Eng Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Accountant/Auditor,
2016

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode