Company NameMunchies 2 Limited
Company StatusDissolved
Company Number07310100
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameMakoura Publishing Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Adel Mahmood
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 22 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address136a High Street
Eston
Middlesbrough
Cleveland
TS6 9EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 464333
Telephone regionMiddlesbrough

Location

Registered Address136a High Street
Eston
Middlesbrough
Cleveland
TS6 9EN
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston
Built Up AreaTeesside

Financials

Year2013
Net Worth-£38,710
Cash£2,254
Current Liabilities£42,192

Accounts

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

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (2 pages)
28 August 2016Application to strike the company off the register (2 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
10 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed makoura publishing LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed makoura publishing LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
30 July 2010Appointment of Mr Adel Mahmood as a director (2 pages)
30 July 2010Appointment of Mr Adel Mahmood as a director (2 pages)
30 July 2010Registered office address changed from 69 Barker Road Middlesbrough Cleveland TS5 5EW United Kingdom on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 69 Barker Road Middlesbrough Cleveland TS5 5EW United Kingdom on 30 July 2010 (1 page)
9 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2010Incorporation (20 pages)
9 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 July 2010Incorporation (20 pages)