Company NameMungo & Irvin Ltd
Company StatusDissolved
Company Number07171682
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daren Thomas Irvin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Walk Farm Banks End
Wyton
Huntingdon
PE28 2AA
Director NameMarc David Prentice
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidge, Browns Farm Anchor Lane
Burwell
Cambridge
CB25 0BD

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Daren Thomas Irvin
50.00%
Ordinary
50 at £1Marc David Prentice
50.00%
Ordinary

Financials

Year2014
Net Worth£104,370
Cash£141,198
Current Liabilities£138,210

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
14 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom on 18 January 2011 (1 page)
26 February 2010Incorporation (24 pages)
26 February 2010Incorporation (24 pages)