MUNICHRE GENERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

MUNICHRE GENERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01373441

Incorporation date

14/06/1978

Size

-

Contacts

Registered address

Registered address

Plantation Place, 30 Fenchurch Street, London EC3M 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1978)
dot icon02/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2017
First Gazette notice for voluntary strike-off
dot icon02/02/2017
Application to strike the company off the register
dot icon23/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Stephen Gareth Pendlebury as a secretary on 2016-04-29
dot icon07/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/04/2016
Appointment of Mr Dirk Wilhelm Herrenpoth as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of John Mcgarry as a director on 2016-03-31
dot icon06/01/2016
Director's details changed for Mr John Mcgarry on 2016-01-01
dot icon06/01/2016
Director's details changed for Dr Carsten Dieter Prussog on 2015-12-28
dot icon06/01/2016
Termination of appointment of Frank Dieter Buchsteiner as a director on 2016-01-04
dot icon06/01/2016
Appointment of Dr Carsten Dieter Prussog as a director on 2015-12-28
dot icon06/01/2016
Appointment of Mr John Mcgarry as a director on 2016-01-01
dot icon06/01/2016
Termination of appointment of Manfred Aldag as a director on 2015-12-28
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/07/2015
Director's details changed for Mr Frank Dieter Buchsteiner on 2014-08-01
dot icon07/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2011
Director's details changed for Manfred Aldag on 2011-08-01
dot icon01/08/2011
Secretary's details changed for Stephen Gareth Pendlebury on 2011-08-01
dot icon01/08/2011
Director's details changed for Mr Frank Buchsteiner on 2011-08-01
dot icon15/07/2011
Amended full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Appointment of Mr Frank Buchsteiner as a director
dot icon21/02/2011
Termination of appointment of Sebastian Huskes as a director
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 01/07/09; full list of members
dot icon15/07/2009
Amended full accounts made up to 2008-12-31
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 01/07/08; full list of members
dot icon15/07/2008
Amended full accounts made up to 2007-12-31
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon03/02/2008
New director appointed
dot icon03/02/2008
Director resigned
dot icon14/08/2007
Registered office changed on 14/08/07 from: plantation place, 30 fenchurch street, london, EC3M 3AJ
dot icon03/08/2007
Registered office changed on 03/08/07 from: 154 fenchurch street, london, EC3M 6JJ
dot icon18/07/2007
Return made up to 01/07/07; no change of members
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon19/07/2006
Return made up to 01/07/06; full list of members
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: level 31, 25 canada square, london, E14 5LQ
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 154 fenchurch street, london, EC3M 6JJ
dot icon13/07/2004
Return made up to 01/07/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon19/09/2003
Return made up to 01/07/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon03/07/2002
Return made up to 01/07/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 01/07/01; full list of members
dot icon21/06/2001
New director appointed
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 01/10/00; full list of members
dot icon11/10/1999
Return made up to 01/10/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Director resigned
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon09/10/1998
Return made up to 01/10/98; no change of members
dot icon14/05/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/11/1997
Return made up to 16/10/97; full list of members
dot icon12/12/1996
Auditor's resignation
dot icon28/10/1996
New director appointed
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Director resigned
dot icon18/10/1996
Return made up to 16/10/96; no change of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Return made up to 16/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon18/10/1994
Return made up to 16/10/94; full list of members
dot icon03/10/1994
Director resigned
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon31/10/1993
Return made up to 16/10/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Return made up to 16/10/92; no change of members
dot icon31/10/1991
Return made up to 16/10/91; full list of members
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon05/11/1990
Return made up to 12/11/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Director resigned;new director appointed
dot icon02/11/1989
Return made up to 13/11/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon23/10/1989
Resolutions
dot icon27/02/1989
New director appointed
dot icon27/01/1989
Director resigned
dot icon08/11/1988
Return made up to 26/10/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Registered office changed on 19/04/88 from: colonial house, mincing lane, london EC3R 7DP
dot icon26/03/1988
Declaration of satisfaction of mortgage/charge
dot icon14/03/1988
Certificate of change of name
dot icon05/11/1987
Return made up to 04/11/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Secretary resigned;new secretary appointed
dot icon27/08/1987
Director resigned;new director appointed
dot icon11/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/04/1987
Director resigned;new director appointed
dot icon05/02/1987
Director's particulars changed
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 22/10/86; full list of members
dot icon28/05/1986
Director resigned;new director appointed
dot icon22/10/1980
Accounts made up to 1979-12-31
dot icon11/06/1979
Particulars of property mortgage/charge
dot icon11/10/1978
Particulars of property mortgage/charge
dot icon14/06/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wittmann, Karl
Director
01/01/1998 - 01/07/2001
2
Aldag, Manfred
Director
01/07/2001 - 13/01/2005
7
Edwards, John
Director
10/10/1995 - 08/10/1996
4
Hickinbotham, Anthony George
Director
08/10/1996 - 12/05/1999
7
Schurig, Christoph
Director
01/01/1998 - 01/07/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUNICHRE GENERAL SERVICES LIMITED

MUNICHRE GENERAL SERVICES LIMITED is an(a) Dissolved company incorporated on 14/06/1978 with the registered office located at Plantation Place, 30 Fenchurch Street, London EC3M 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUNICHRE GENERAL SERVICES LIMITED?

toggle

MUNICHRE GENERAL SERVICES LIMITED is currently Dissolved. It was registered on 14/06/1978 and dissolved on 02/05/2017.

Where is MUNICHRE GENERAL SERVICES LIMITED located?

toggle

MUNICHRE GENERAL SERVICES LIMITED is registered at Plantation Place, 30 Fenchurch Street, London EC3M 3AJ.

What does MUNICHRE GENERAL SERVICES LIMITED do?

toggle

MUNICHRE GENERAL SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for MUNICHRE GENERAL SERVICES LIMITED?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved via voluntary strike-off.