Company NameMunro Holdings UK . Ltd
Company StatusDissolved
Company NumberSC330483
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date22 March 2018 (6 years, 1 month ago)

Directors

Director NameJohn Graeme Frost
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressApricus House, Redhill Grove
Chorley
Lancashire
PR6 8TU
Secretary NameLaura Taylor
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Dunellan Gardens
Moodiesburn
Glasgow
Lanarkshire
G69 0GE
Scotland
Director NameAlfredo Alongi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleRestaraunteur
Country of ResidenceScotland
Correspondence Address22 Elm Row
Edinburgh
EH7 4AA
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Notice of final meeting of creditors (4 pages)
22 December 2017Notice of final meeting of creditors (4 pages)
29 August 2009Court order notice of winding up (1 page)
29 August 2009Notice of winding up order (1 page)
29 August 2009Court order notice of winding up (1 page)
29 August 2009Notice of winding up order (1 page)
29 August 2009Registered office changed on 29/08/2009 from 6 dunellan gardens moodiesburn glasgow G69 0GE (1 page)
29 August 2009Registered office changed on 29/08/2009 from 6 dunellan gardens moodiesburn glasgow G69 0GE (1 page)
22 June 2009Registered office changed on 22/06/2009 from bar sirius, 7-10 dock place edinburgh midlothian EH6 6LU (1 page)
22 June 2009Registered office changed on 22/06/2009 from bar sirius, 7-10 dock place edinburgh midlothian EH6 6LU (1 page)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
6 September 2007Incorporation (15 pages)
6 September 2007Incorporation (15 pages)