Company NameMuvex Limited
Company StatusDissolved
Company Number03922861
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NamesIFNE Limited and IFNE Developing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Heinfarth
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySlovak
StatusClosed
Appointed14 January 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 12 July 2005)
RoleManager
Correspondence AddressNejedleho 1907/39
Bratislava
841 02
Foreign
Director NamePavel Policar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCzech
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressObrvan 42
Ledec N. Sazavou
58401
Czech Rep
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2000)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameThomas James Day
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 January 2003)
RoleConsultant
Correspondence Address13 Yianni Kapitani Street
Dassoupolis
Nicosia
2024
Foreign
Director NamePeter Jambor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed14 January 2003(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2003)
RoleDoctor Medical
Correspondence AddressNovodvorska 202/26
Prague 14200
Foreign
Director NamePeter Jambor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCzech
StatusResigned
Appointed14 January 2003(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2003)
RoleDoctor Medical
Correspondence AddressNovodvorska 202/26
Prague 14200
Foreign
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2004Secretary resigned (1 page)
29 September 2003Company name changed ifne developing LIMITED\certificate issued on 29/09/03 (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
4 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 February 2003Return made up to 10/02/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (1 page)
26 March 2002Return made up to 10/02/02; full list of members (6 pages)
15 January 2002Director resigned (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
1 November 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001New director appointed (3 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: athene house the broadway london NW7 3TB (1 page)
4 July 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)