Company NameMum's The Word UK Ltd
Company StatusDissolved
Company Number04197860
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Lulu Patricia Francis Norman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleTranslator Writer
Country of ResidenceUnited Kingdom
Correspondence Address17 Masons Yard
250-252 Goswell Road
London
EC1V 7EB
Director NameAmy Jean Mary Sharrocks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(10 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2006)
RoleArtist
Correspondence Address5 Kempe Road
London
NW6 6FP
Secretary NameAmy Jean Mary Sharrocks
NationalityBritish
StatusClosed
Appointed08 February 2002(10 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2006)
RoleStudent
Correspondence Address5 Kempe Road
London
NW6 6FP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Masons Yard
250-252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
13 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
8 June 2005Return made up to 10/04/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
1 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 June 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
2 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Registered office changed on 15/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
10 April 2001Incorporation (32 pages)