MUNA LONDON LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS
Company number 08793373
Status Active
Incorporation Date 27 November 2013
Company Type Private Limited Company
Address 1ST FLOOR NORTH DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Micro company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MUNA LONDON LIMITED are www.munalondon.co.uk, and www.muna-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Muna London Limited is a Private Limited Company. The company registration number is 08793373. Muna London Limited has been working since 27 November 2013. The present status of the company is Active. The registered address of Muna London Limited is 1st Floor North Devonshire House 1 Devonshire Street London W1w 5ds. . RYMER, Jacqueline is a Secretary of the company. BURNS, Claire Louise is a Director of the company. Director RYMER, Jacqueline has been resigned. Director RYMER, James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
RYMER, Jacqueline
Appointed Date: 27 November 2013

Director
BURNS, Claire Louise
Appointed Date: 27 November 2013
40 years old

Resigned Directors

Director
RYMER, Jacqueline
Resigned: 06 March 2014
Appointed Date: 27 November 2013
67 years old

Director
RYMER, James
Resigned: 06 March 2014
Appointed Date: 27 November 2013
77 years old

Persons With Significant Control

Mrs Claire Louise Burns
Notified on: 27 November 2016
40 years old
Nature of control: Has significant influence or control

MUNA LONDON LIMITED Events

05 Jan 2017
Confirmation statement made on 27 November 2016 with updates
16 Dec 2016
Micro company accounts made up to 30 November 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
01 Feb 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

...
... and 3 more events
06 Jan 2015
Secretary's details changed for Mrs Jacqueline Rymer on 18 November 2014
15 Apr 2014
Registered office address changed from C/O Jackie Rymer Elmbank House Lodge Road Sandbach Cheshire CW11 3HP England on 15 April 2014
10 Mar 2014
Termination of appointment of James Rymer as a director
10 Mar 2014
Termination of appointment of Jacqueline Rymer as a director
27 Nov 2013
Incorporation
Statement of capital on 2013-11-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted