Company NameMette Munk Ltd
Company StatusDissolved
Company Number07079016
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameThe Naked Danish Company Limited

Directors

Director NameErik From
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusClosed
Appointed17 November 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
Appointed17 November 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
Appointed17 November 2009(same day as company formation)
RoleNational Account Manager
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
Appointed17 November 2009(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address1 Dig Lane
Nantwich
Cheshire
CW5 7EZ
Secretary NameDarron Boulton
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Dig Lane
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 November

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Registered office address changed from 11 Dig Lane Wybunbury Nantwich Cheshire CW5 7EZ on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 11 Dig Lane Wybunbury Nantwich Cheshire CW5 7EZ on 29 March 2011 (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)
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)
24 March 2011Registered office address changed from The Lodge, Stapeley Technology Park London Road, Stapeley Nantwich Cheshire CW57JW United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from the Lodge, Stapeley Technology Park London Road, Stapeley Nantwich Cheshire CW57JW United Kingdom on 24 March 2011 (2 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed the naked danish company LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
1 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
17 November 2009Incorporation
Statement of capital on 2009-11-17
  • GBP 100
(26 pages)
17 November 2009Incorporation
Statement of capital on 2009-11-17
  • GBP 100
(26 pages)