MUSE PROPERTIES (ZVI) LIMITED
Overview
| Company Name | MUSE PROPERTIES (ZVI) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02353055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUSE PROPERTIES (ZVI) LIMITED?
- (4525) /
Where is MUSE PROPERTIES (ZVI) LIMITED located?
| Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MUSE PROPERTIES (ZVI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC PROPERTIES (ZVI) LIMITED | Apr 11, 1989 | Apr 11, 1989 |
| REALGRAM LIMITED | Feb 27, 1989 | Feb 27, 1989 |
What are the latest accounts for MUSE PROPERTIES (ZVI) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MUSE PROPERTIES (ZVI) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Parry as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Michael Robert Horner on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Whitmore on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Clare Sheridan on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for David Kevin Mulligan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Parry on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Hoyle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 288a | ||||||||||
Who are the officers of MUSE PROPERTIES (ZVI) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
| HORNER, Michael Robert | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | United Kingdom | British | 96356910001 | |||||
| HOYLE, David | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | United Kingdom | British | 78965860008 | |||||
| MULLIGAN, David Kevin | Director | Kent House 14-17 Market Place W1W 8AJ London | England | British | 74215210003 | |||||
| WHITMORE, Paul | Director | Kent House 14-17 Market Place W1W 8AJ London | United Kingdom | British | 139550570001 | |||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||
| ELLIOTT, Richard Stuart | Director | 30 Belvedere BA1 5HR Bath Avon | British | 12117540001 | ||||||
| KELLEHER, Michael John | Director | 4 Willow Court Well Lane CH1 6LD Mollington Cheshire | Irish | 105721940001 | ||||||
| KNOTT, Kenneth John | Director | Ivy House Glossop Road, Marple Bridge SK6 5RX Stockport Cheshire | United Kingdom | British | 101368570001 | |||||
| O'BRIEN, Daniel Terence | Director | 47 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | 52052530001 | ||||||
| PARRY, Paul | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | United Kingdom | British | 11421340002 | |||||
| TAYLOR, David Wilson | Director | 19 Castle Walk Penwortham PR1 0BP Preston | British | 48552500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0