Company NameMuffin Limited
Company StatusDissolved
Company Number03693819
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSusan Michele Graves
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleTV Producer
Correspondence Address3 Rue Marceau Auger
Bois Colombes
92270
France
Secretary NamePhilippe Dehesdin
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Rue Torricelli
Paris
75017
Foreign
Secretary NameZena Niles Wolfson-Graves
NationalityBritish
StatusClosed
Appointed14 October 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 24 March 2009)
RoleStudent
Correspondence Address3 Rue Marceau Auger
Boise Colombes
92270
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNeville House 5th Floor
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,016
Cash£1,206
Current Liabilities£5,222

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 11/01/06; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 11/01/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 May 2002Return made up to 11/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000New secretary appointed (2 pages)
16 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
8 February 2000Return made up to 11/01/00; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: c/o moores rowland applemarket house 17 union street surrey KT1 1RP (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
11 January 1999Incorporation (20 pages)