Company NameMu-Lan Arts Limited
Company StatusDissolved
Company Number02223228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1988(36 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Mee Ling Ng
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 07 June 2005)
RoleEconomic Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address6 Burntwood View
Bowley Lane Crystal Place
London
SE19 1LG
Director NameKaty Blair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2005)
RoleManager
Correspondence Address33 Giesbach Road
London
N19 3DA
Director NameJessie Lim Bunnin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2005)
RoleIndependent Arts Manager
Correspondence Address36 Osberton Road
Oxford
Oxfordshire
OX2 7NU
Director NameDr Lui Nam Ng
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2005)
RoleCommunity Worker
Correspondence Address33 Giesbach Road
London
N19 3DA
Secretary NamePaul Courtenay Hugh
NationalityBritish
StatusClosed
Appointed15 May 2001(13 years, 2 months after company formation)
Appointment Duration4 years (closed 07 June 2005)
RoleCompany Director
Correspondence Address109 Grierson Road
London
SE23 1NX
Director NameMrs Wei-Sen Hu
NationalityChinese
StatusResigned
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 1993)
RoleHousewife
Correspondence Address1 Squires Court
London
N3 2RJ
Director NameJohn Edward Blacklock Lee
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration10 years (resigned 08 November 2002)
RoleManagement Consultant
Correspondence Address1 Chalcot Crescent
London
NW1 8YE
Director NameJanet Regnard Marks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address110 Savernake Road
London
NW3 2JR
Secretary NameGlen Beng Yew Goei
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2000)
RoleCompany Director
Correspondence Address1 Chalcot Crescent
London
NW1 8YE
Director NameCarolyn Dora Li Hsing Ling
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed28 November 1993(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1997)
RoleBarrister
Correspondence AddressFlat 7
27 Abbey Road
London
NW8 9AU
Director NameHong Kia Tan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2000)
RoleCompany Director
Correspondence Address72 Fleet Road
London
NW3 2QT
Director NameBrenda Ho
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2001)
RoleFinancial Controller
Correspondence Address22 Merchant House
Goulston Street
London
E1 7TS
Secretary NameDuncan Mark Gee
NationalityBritish
StatusResigned
Appointed20 February 2000(12 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2000)
RoleCompany Director
Correspondence AddressFlat 5
32 Milton Avenue
London
N6 5QE

Location

Registered AddressAlbany Empire
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,730
Cash£20,088
Current Liabilities£2,990

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
19 November 2004Annual return made up to 30/10/04 (5 pages)
28 November 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
6 November 2003Annual return made up to 30/10/03 (5 pages)
16 November 2002Director resigned (1 page)
8 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Partial exemption accounts made up to 31 March 2002 (16 pages)
11 January 2002Memorandum and Articles of Association (21 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2001Annual return made up to 01/11/01 (5 pages)
2 August 2001Partial exemption accounts made up to 31 March 2000 (15 pages)
2 August 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
29 July 2001Annual return made up to 01/11/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 55 greek street london W1V 5LR (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Annual return made up to 01/11/99 (4 pages)
4 August 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Annual return made up to 01/11/98
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1997Annual return made up to 01/11/97 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 November 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1995Annual return made up to 01/11/95 (4 pages)