Company NameMundy Industries Limited
Company StatusDissolved
Company NumberSC391147
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Roy Mundy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 116 Dundas Street
Edinburgh
EH3 5DQ
Scotland

Location

Registered Address3rd Floor
116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Mundy
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Cash£16,062
Current Liabilities£17,691

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
4 May 2020Application to strike the company off the register (1 page)
27 February 2020Micro company accounts made up to 31 January 2020 (6 pages)
21 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 8 November 2017 with updates (4 pages)
18 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 27 March 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 August 2016Director's details changed for Mr Christopher Roy Mundy on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Christopher Roy Mundy on 15 August 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
4 November 2014Director's details changed for Mr Christopher Roy Mundy on 1 November 2014 (4 pages)
4 November 2014Director's details changed for Mr Christopher Roy Mundy on 1 November 2014 (4 pages)
4 November 2014Director's details changed for Mr Christopher Roy Mundy on 1 November 2014 (4 pages)
22 October 2014Registered office address changed from 31 Mavis Bank Bathgate EH48 4GY to 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 31 Mavis Bank Bathgate EH48 4GY to 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 22 October 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 May 2014Registered office address changed from 16 Dundas Home Farm South Queensferry EH30 9SS on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 16 Dundas Home Farm South Queensferry EH30 9SS on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Christopher Roy Mundy on 12 May 2014 (3 pages)
21 May 2014Director's details changed for Mr Christopher Roy Mundy on 12 May 2014 (3 pages)
15 January 2014Director's details changed for Mr Christopher Roy Mundy on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Director's details changed for Mr Christopher Roy Mundy on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)