Company NameThe Naked Danish Company Ltd
Company StatusDissolved
Company Number07018457
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)
Previous NameMette Munk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameErik From
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceDenmark
Correspondence Address18 Klintevej
Holstebro
7500
Denmark
Director NameLaila Pedersen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceDenmark
Correspondence Address25 Borgergade
Toming
7160
Denmark
Director NameMr William John Finch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address300a Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SQ
Wales
Director NameMr Darron Anthony Boulton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address11 Dig Lane
Wybunbury
Nantwich
Wirral
CW5 7EZ
Secretary NameMr Darron Boulton
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Dig Lane
Wybunbury
Nantwich
Cheshire
CW5 7EZ

Location

Registered Address300a Telegraph Road
Heswall
Merseyside
CH60 7SQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Registered office address changed from the Lodge Stapeley Technology Park, London Road Stapeley, Nantwich Cheshire CW5 7JW United Kingdom on 29 March 2011 (1 page)
29 March 2011Termination of appointment of Darron Boulton as a director (1 page)
29 March 2011Termination of appointment of Darron Boulton as a director (1 page)
29 March 2011Registered office address changed from The Lodge Stapeley Technology Park, London Road Stapeley, Nantwich Cheshire CW5 7JW United Kingdom on 29 March 2011 (1 page)
29 March 2011Termination of appointment of Darron Boulton as a secretary (1 page)
29 March 2011Termination of appointment of Darron Boulton as a secretary (1 page)
28 March 2011Termination of appointment of Darron Boulton as a secretary (1 page)
28 March 2011Termination of appointment of Darron Boulton as a secretary (1 page)
28 March 2011Termination of appointment of Darron Boulton as a director (1 page)
28 March 2011Termination of appointment of Darron Boulton as a director (1 page)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
1 October 2010Company name changed mette munk LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(6 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(6 pages)
26 April 2010Director's details changed for Darron Boulton on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Laila Pedersen on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Darron Boulton on 26 April 2010 (1 page)
26 April 2010Secretary's details changed for Darron Boulton on 26 April 2010 (1 page)
26 April 2010Director's details changed for Laila Pedersen on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Erik From on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Erik From on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Darron Boulton on 26 April 2010 (2 pages)
22 March 2010Registered office address changed from 300a Telegraph Road Heswall Wirral Merseyside CH607SQ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 300a Telegraph Road Heswall Wirral Merseyside CH607SQ on 22 March 2010 (1 page)
14 September 2009Incorporation (15 pages)
14 September 2009Incorporation (15 pages)