Company NameMuseum Of The Moving Image Limited
Company StatusDissolved
Company Number01900782
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Margaret McLaughlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(19 years after company formation)
Appointment Duration10 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ringcroft Street
London
N7 8ND
Secretary NameTyrone Michael Blackford Swaries
NationalityBritish
StatusClosed
Appointed14 April 2004(19 years after company formation)
Appointment Duration10 months (closed 08 February 2005)
RoleManager
Correspondence Address39 Sefton Avenue
Mill Hill
London
NW7 3QE
Director NameMr Michael Prescott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Darley House
64 Darley Road
Eastbourne
East Sussex
BN20 7UH
Director NameLord Stevenson Of Balmacara Robert Wilfrid Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMissenden House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Secretary NameMr Michael Prescott
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Darley House
64 Darley Road
Eastbourne
East Sussex
BN20 7UH
Director NameMr Ian Roy Nelson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Secretary NameMr Ian Roy Nelson
NationalityBritish
StatusResigned
Appointed02 May 1995(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameJohn Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressFlat 9 2 Porchester Gardens
London
W2 5JL
Director NameMr Jonathan Simon Paul Teckman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameChristopher Dusu
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2004)
RoleAccountant
Correspondence Address141d Central Hill
Upper Norwood
London
SE19 1RT
Secretary NameChristopher Dusu
NationalityBritish
StatusResigned
Appointed13 March 2001(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2004)
RoleAccountant
Correspondence Address141d Central Hill
Upper Norwood
London
SE19 1RT

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£91
Cash£4,566
Current Liabilities£5,207

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 September 2004Application for striking-off (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 21 stephen street london W1P 1PL (1 page)
8 June 2004New director appointed (2 pages)
2 June 2004Restoration by order of the court (3 pages)
29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
10 December 2001Return made up to 09/12/01; full list of members (6 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Secretary resigned;director resigned (1 page)
2 January 2001Return made up to 09/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
20 April 2000Full accounts made up to 31 March 1999 (7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Return made up to 09/12/99; full list of members (6 pages)
21 December 1998Return made up to 09/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 March 1998 (7 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
22 December 1997Return made up to 09/12/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1996Return made up to 09/12/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (7 pages)
18 December 1995Return made up to 09/12/95; no change of members (4 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
29 March 1985Incorporation (20 pages)