Company NameMusterasset Limited
Company StatusDissolved
Company Number02105789
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(6 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 23 July 2013)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed12 March 2002(15 years after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe White Lodge
38,, Triq Il-Bramel
Swieqi
Stj 04
Director NameMiss Amanda Jeffery
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 November 1992)
RoleSecretary
Correspondence Address109 Leatherwaite Road
Battersea
London
SW11 6RW
Director NameMiss Rachael Clare Lund
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
RoleOffice Manager
Correspondence Address7 Coverton Road
London
SW17 0QW
Director NameMrs Sian Mason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
RoleAdministrator
Correspondence AddressThe Old Forge
Wootton Wawen
Solihull
West Midlands
B95 6HW
Director NameMiss Nadine Pearlman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
RoleAdmin Officer
Correspondence Address16 Harrison Close
Reigate
Surrey
RH2 7HU
Director NameMiss Anna Louise Prince
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
RoleBusinessman
Correspondence Address27 Rosenau Road
Battersea
London
SW11 4QN
Director NameBernadette Mary Walsh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
RoleBusiness Woman
Correspondence AddressMews Cottage West
Rue Du Moulin
Sark
Channel Islands
Director NameJames Nicholas Cosgrove
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCaretaker
Correspondence AddressFifth Floor
50 Hans Crescent
London
SW1X 0NB
Secretary NameMr Richard Warner
NationalityBritish
StatusResigned
Appointed22 September 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 March 2001)
RolePublisher
Correspondence AddressBarb House Barb Mews
London
W6 7PA
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1998)
RoleAdministration Officer
Correspondence Address74 Salisbury Road
London
W13 9TT
Secretary NameMs Edna Mendoza Nino
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years after company formation)
Appointment Duration11 years, 4 months (resigned 17 July 2012)
RoleAssistant Administrator
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1993)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Director NamePCL International Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2002)
Correspondence AddressThe Mall Office Complex
Level 7 The Mall Street
Floriana
Vlt 16
Malta

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Portman Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
17 July 2012Termination of appointment of Edna Mendoza Nino as a secretary on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Edna Nino as a secretary (1 page)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2008Return made up to 04/10/08; full list of members (4 pages)
18 December 2008Return made up to 04/10/08; full list of members (4 pages)
29 September 2008Accounts made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
14 August 2007Accounts made up to 31 March 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts made up to 31 March 2006 (1 page)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts made up to 31 March 2005 (1 page)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
25 October 2005Return made up to 04/10/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
9 November 2004Return made up to 04/10/04; full list of members (7 pages)
9 November 2004Return made up to 04/10/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Accounts made up to 31 March 2004 (1 page)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Accounts made up to 31 March 2003 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts made up to 31 March 2002 (5 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2002Return made up to 04/10/02; full list of members (7 pages)
1 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
2 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 04/10/01; full list of members (6 pages)
14 August 2001New director appointed (4 pages)
14 August 2001New director appointed (4 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts made up to 31 March 2001 (5 pages)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts made up to 31 March 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 December 2000Registered office changed on 20/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
20 December 2000Registered office changed on 20/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
22 November 2000Return made up to 04/10/00; full list of members (6 pages)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
27 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Accounts made up to 31 March 1999 (5 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 04/10/99; full list of members (7 pages)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 December 1998Accounts made up to 31 March 1998 (3 pages)
10 November 1998Return made up to 04/10/98; no change of members (4 pages)
10 November 1998Return made up to 04/10/98; no change of members (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
19 December 1997Accounts made up to 31 March 1997 (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 November 1997Return made up to 04/10/97; full list of members (8 pages)
5 November 1997Return made up to 04/10/97; full list of members (8 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts made up to 31 March 1996 (3 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 November 1995Return made up to 04/10/95; full list of members (6 pages)
9 November 1995Return made up to 04/10/95; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
28 September 1995Accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 March 1987Certificate of Incorporation (1 page)
4 March 1987Certificate of incorporation (1 page)
4 March 1987Certificate of Incorporation (1 page)
4 March 1987Certificate of incorporation (1 page)