Company NameMuseum Bookshop Limited(The)
DirectorsAshley Philip Raymond Jones and David William Mezzetti
Company StatusDissolved
Company Number01648745
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAshley Philip Raymond Jones
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressWaters End Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameDavid William Mezzetti
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleTeacher
Correspondence Address17 West Avenue
Exeter
Devon
EX4 4SD
Secretary NameDavid William Mezzetti
NationalityBritish
StatusCurrent
Appointed14 May 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address17 West Avenue
Exeter
Devon
EX4 4SD

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,324
Cash£217
Current Liabilities£31,784

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2005Dissolved (1 page)
18 April 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2004Statement of affairs (6 pages)
16 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2003Registered office changed on 09/12/03 from: 3 bedford row london WC1R 4BU (1 page)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 May 2002Return made up to 14/05/02; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1997Return made up to 14/05/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
19 May 1995Return made up to 14/05/95; change of members (6 pages)
28 March 1995Ad 12/03/95--------- £ si 130@1=130 £ ic 100/230 (2 pages)