Company NameMmmuffins Limited
Company StatusDissolved
Company Number03021197
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)
Dissolution Date7 December 1999 (24 years, 3 months ago)
Previous NameGranstead Limited

Business Activity

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

Directors

Director NameDavid Alan Todd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed18 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address36 Sydney Street
Chelsea
London
SW3 6PP
Secretary NameLisa Jane Simmons
NationalityAustralian
StatusClosed
Appointed03 April 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 07 December 1999)
RoleSolicitor
Correspondence AddressFlat 4 2 Warwick Square
London
SW1V 2AA
Director NameTimothy Deakin Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleSolicitor
Correspondence AddressCorrs Chambers Westgarth 2nd Floor
103 Cannon Street
London
EC4N 5AD
Secretary NameMarcus Edward Fletcher
NationalityAustralian
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleLawyer
Correspondence AddressCorrs Chambers Westgarth 2nd Floor
103 Cannon Street
London
EC4N 5AD
Secretary NameLisa Jane Simmons
NationalityAustralian
StatusResigned
Appointed22 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 1997)
RoleSolicitor
Correspondence AddressLorrs Chambers
Westgarth
2nd Floor 103 Cannon Street
London
EC4N 5AD
Secretary NameDavid Alan Todd
NationalityAustralian
StatusResigned
Appointed05 August 1997(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address5 Hereford Square
London
SW7 4TT
Secretary NameChristine Veronica Marie Scholes
NationalityBritish
StatusResigned
Appointed04 February 1998(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 April 1998)
RoleCompany Director
Correspondence Address100a Gowan Avenue
Fulham
London
SW6 6RG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressC/O Corrs Chambers Westgarth
2nd Floor
103 Cannon Street
London
EC4N 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1999Application for striking-off (1 page)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 13/02/98; no change of members (4 pages)
10 February 1998Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
8 August 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(5 pages)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (3 pages)
22 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Company name changed granstead LIMITED\certificate issued on 26/10/95 (4 pages)
11 October 1995Accounting reference date notified as 30/06 (1 page)