Company NameMusonda Investments Limited
Company StatusDissolved
Company Number01359179
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Phedia Spyrou Enotiades
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleCo Director
Correspondence Address3 Iras Street
Kastri Nea Erithrea
Athens
Foreign
Secretary NameMr Steven Enotiades
NationalityBritish
StatusClosed
Appointed18 May 2000(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address3 Iras Street
Kastri Nea Erithrea
Athens
Foreign
Director NameMr Steven Enotiades
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2000)
RoleAdministrator
Correspondence Address115 Brownhill Road
London
SE6 2HF
Secretary NameMr Phedia Spyrou Enotiades
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address115 Brownhill Road
Catford
London
SE6 2HF

Location

Registered Address39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£2,042
Current Liabilities£1,042

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
5 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)