Company NameMouse Developments Limited
Company StatusDissolved
Company Number03499669
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulian Furneaux Wood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 May 2003)
RoleComputer Consultant
Correspondence Address6 Moreland Cottage
Fairfield Road
London
E3 2QN
Secretary NameMargherita Maria Wood
NationalityBritish
StatusClosed
Appointed26 February 1998(1 month after company formation)
Appointment Duration5 years, 3 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address33 Rhodes Avenue
London
N22 7UR
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address6 Moreland Cottage
Fairfield Road
London
E3 2QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,836
Cash£343
Current Liabilities£5,542

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2002Application for striking-off (1 page)
30 September 2002Director's particulars changed (1 page)
4 September 2002Registered office changed on 04/09/02 from: 204 lexington building fairfield road london E3 2UH (1 page)
3 April 2002Auditor's resignation (1 page)
28 February 2002Return made up to 27/01/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 March 2001Return made up to 27/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 July 1999Ad 14/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/98
(1 page)
9 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: jsa house 110 parade watford hert WD1 2GB (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 March 1998Secretary resigned (1 page)
27 January 1998Incorporation (13 pages)