Company NameMuzart Limited
Company StatusDissolved
Company Number02328860
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Grey Hutton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(3 years after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2002)
RoleMarketing Consultant
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Secretary NameMr Karunanithi Jayaram
NationalitySri Lankan
StatusClosed
Appointed15 December 1991(3 years after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence Address28 Barnard Gardens
New Malden
Surrey
KT3 6QG

Location

Registered AddressChelsea Chambers
262a Fulham Road London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2001Registered office changed on 17/08/01 from: 94 whiteladies road clifton bristol BS8 2QX (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 February 1999Return made up to 15/12/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 June 1997Return made up to 15/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Registered office changed on 29/01/97 from: c/o hinchcliffe & co 141 whiteladies road bristol avon BS8 2QB (1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 15/12/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)