Woodside Park
London
N12 8NX
Secretary Name | Stephen Paul Becker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inverey Court Holden Avenue Woodside Park London N12 8NX |
Director Name | Mr Peter John Rumble |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 January 2018) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 1 Olympic Way Wembley HA9 0NP |
Director Name | Lesley Denise Becker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 1996) |
Role | Secretary |
Correspondence Address | 76 Temple Fortune Lane London NW11 7TT |
Director Name | Mr Peter John Rumble |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2012) |
Role | Software Author |
Country of Residence | Slovenia |
Correspondence Address | Orehova Ulicia 5 Smarca 1241 Karmnik Slovenia |
Secretary Name | Lesley Denise Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 76 Temple Fortune Lane London NW11 7TT |
Director Name | Mr Harris Sydney Gooblar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2008) |
Role | Software Consultant |
Correspondence Address | 36 York Avenue Stanmore Middlesex HA7 2HS |
Director Name | Mr Andre Shapps |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pavilion Terrace Wood Lane London W12 0HT |
Director Name | Mr David Orlando Straker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 11 Sutton Gardens Merstham Redhill Surrey RH1 3QD |
Website | www.mus.co.uk/ |
---|
Registered Address | Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £32,086 |
Cash | £57,854 |
Current Liabilities | £31,345 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Second filing for the appointment of Peter Rumble as a director (6 pages) |
12 June 2017 | Second filing for the appointment of Peter Rumble as a director (6 pages) |
25 May 2017 | Appointment of Mr Peter John Rumble as a director on 6 February 2017
|
25 May 2017 | Appointment of Mr Peter John Rumble as a director on 6 February 2017
|
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
2 January 2013 | Termination of appointment of Peter Rumble as a director (1 page) |
2 January 2013 | Termination of appointment of David Straker as a director (1 page) |
2 January 2013 | Termination of appointment of Peter Rumble as a director (1 page) |
2 January 2013 | Termination of appointment of David Straker as a director (1 page) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
23 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Director appointed mr david orlando straker (1 page) |
15 May 2008 | Director appointed mr david orlando straker (1 page) |
13 May 2008 | Appointment terminated director andre shapps (1 page) |
13 May 2008 | Appointment terminated director harris gooblar (1 page) |
13 May 2008 | Appointment terminated director andre shapps (1 page) |
13 May 2008 | Appointment terminated director harris gooblar (1 page) |
2 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
5 March 2007 | Return made up to 27/11/06; full list of members (2 pages) |
5 March 2007 | Return made up to 27/11/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 June 2006 | Return made up to 27/11/05; full list of members (2 pages) |
6 June 2006 | Return made up to 27/11/05; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
11 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 February 2004 | Return made up to 27/11/03; full list of members (6 pages) |
12 February 2004 | Return made up to 27/11/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: richard anthony and company 13 station road finchley london N3 2SB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: richard anthony and company 13 station road finchley london N3 2SB (1 page) |
11 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
10 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
9 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
21 November 1997 | Return made up to 27/11/97; full list of members (7 pages) |
21 November 1997 | Return made up to 27/11/97; full list of members (7 pages) |
7 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
7 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
3 July 1997 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
3 July 1997 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
2 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
2 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
4 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
4 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 27/11/95; full list of members (8 pages) |
12 July 1996 | Return made up to 27/11/95; full list of members (8 pages) |
8 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1996 | Secretary resigned;director resigned (1 page) |
26 February 1996 | Secretary resigned;director resigned (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
27 December 1995 | Full accounts made up to 30 November 1994 (11 pages) |
27 December 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 January 1994 | Resolutions
|
6 January 1994 | Resolutions
|
6 January 1994 | Resolutions
|
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
11 January 1993 | Location of register of members (1 page) |
11 January 1993 | New director appointed (3 pages) |
11 January 1993 | New director appointed (3 pages) |
11 January 1993 | Location of register of members (1 page) |
27 November 1990 | Incorporation (11 pages) |
27 November 1990 | Incorporation (11 pages) |