Company NameMuswell Limited
DirectorAlpay Mustafa
Company StatusDissolved
Company Number04053165
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 7 months ago)

Directors

Director NameAlpay Mustafa
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleSalesman
Correspondence Address19 Rayleas Close
London
SE18 3JN
Secretary NameJohn Ian Miller
NationalityBritish
StatusCurrent
Appointed26 January 2001(5 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address2 Oliver Plunkett Street
Cork
Irish
Director NameChristopher Thomas Anthony
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Grange
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TZ
Director NameEva Dolhaniuk
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address28 Priory Avenue
London
W4 1TY
Secretary NameEva Dolhaniuk
NationalityBritish
StatusResigned
Appointed13 September 2000(4 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 2001)
RoleCompany Director
Correspondence Address28 Priory Avenue
London
W4 1TY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Statement of affairs (6 pages)
15 January 2002Registered office changed on 15/01/02 from: 9 overbury road london N15 6RH (1 page)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2002Appointment of a voluntary liquidator (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: suite 25819 72 new bond street london W1S 1RR (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)