Company NameMundogas Europe Limited
Company StatusDissolved
Company Number02331705
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameArbross (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFlora Chow
NationalityHong Kong Citizen
StatusClosed
Appointed03 January 1995(6 years after company formation)
Appointment Duration7 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address630 Wang Shun House
Wang Tau Hom Estate
Kowloon
Hong Kong
Director NamePatrick Brothers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 January 2002)
RoleManager
Correspondence AddressLot 285 Dd 252
Sai Kung
New Territories
Hong Kong
Director NameColin Campbell
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1997)
RoleChartered Accountant
Correspondence AddressFlat 2c
21 Conduit Road
Hongkong
Director NameRose Mary Wu
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1992(4 years after company formation)
Appointment Duration11 months (resigned 24 November 1993)
RoleAdministrative Manager
Correspondence Address21 Berystede
Kingston-Upon-Thames
Surrey
KT2 7PQ
Secretary NameRose Mary Wu
NationalityAustralian
StatusResigned
Appointed29 December 1992(4 years after company formation)
Appointment Duration11 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address21 Berystede
Kingston-Upon-Thames
Surrey
KT2 7PQ
Secretary NameSusanna Chung
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 November 1994)
RoleCorporate Sec
Correspondence Address1b Wah Shun Court
Kwai Chung
New Territory Hong Kong
Foreign
Director NameAlain Bionda
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
RoleLawyer
Correspondence Address162 Route De La Capite
1222 Vesenaz Geneva
Switzerland
Foreign
Director NameMichael Hickey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(8 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressFlat 2 39 Colville Terrace
Notting Hill
London
W11 2BX
Director NameNicholas John Hardy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2000)
RoleShip Broker
Correspondence AddressFlat 2 8 Stafford Terrace
London
W8 7BH

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£149,336
Cash£2,604
Current Liabilities£193,769

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 2000Registered office changed on 24/05/00 from: second floor 18 buckingham gate london SW1E 6LB (1 page)
18 February 2000Return made up to 29/12/99; full list of members (5 pages)
5 January 2000Registered office changed on 05/01/00 from: hill house 1 little new street london EC4A 3TR (1 page)
1 August 1999Full accounts made up to 30 June 1998 (12 pages)
2 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
25 March 1999New director appointed (2 pages)
16 February 1999Return made up to 29/12/98; full list of members (5 pages)
2 September 1998Director resigned (1 page)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
7 January 1998Return made up to 29/12/97; full list of members (5 pages)
25 September 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 April 1997Particulars of mortgage/charge (5 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Return made up to 29/12/96; full list of members (5 pages)
19 September 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 30 June 1995 (13 pages)
20 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
5 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 June 1995New secretary appointed (4 pages)
9 June 1995Secretary resigned (4 pages)
9 June 1995Return made up to 29/12/94; full list of members (12 pages)
8 June 1995Full accounts made up to 30 June 1994 (13 pages)
28 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)