Company NameMuddz Ltd
Company StatusDissolved
Company Number05735615
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)
Previous NameTrolley Dollies Ltd

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameErika Kirby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Hyver Hill
Mill Hill
London
NW7 4HU
Secretary NameMr Alan Jonathan Schneider
NationalityBritish
StatusResigned
Appointed25 September 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Hyver Hill
Mill Hill
London
NW7 4HU
Director NameMr Alan Jonathan Schneider
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameMr Alan Jonathan Schneider
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(4 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Secretary NameMs Erika Kirby
StatusResigned
Appointed16 June 2010(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 June 2011)
RoleCompany Director
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Secretary NameMs Erika Kirby
StatusResigned
Appointed16 June 2010(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 August 2010)
RoleCompany Director
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Secretary NameMr Dion Constantine Mitchell
StatusResigned
Appointed04 August 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2014)
RoleCompany Director
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameMr Dion Constantine Mitchell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.muddz.co.uk

Location

Registered Address10a Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Alan Jonathan Schneider
50.00%
Ordinary A
50 at £1Dion Constantine Mitchell
50.00%
Ordinary A

Financials

Year2014
Net Worth-£12,977
Cash£2,232
Current Liabilities£120,731

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Termination of appointment of Dion Constantine Mitchell as a director on 15 March 2014 (1 page)
28 April 2014Termination of appointment of Dion Constantine Mitchell as a secretary on 15 March 2014 (1 page)
28 April 2014Termination of appointment of Dion Constantine Mitchell as a director on 15 March 2014 (1 page)
28 April 2014Termination of appointment of Dion Constantine Mitchell as a secretary on 15 March 2014 (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
20 November 2012Termination of appointment of Alan Jonathan Schneider as a director on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Alan Jonathan Schneider as a director on 20 November 2012 (1 page)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Appointment of Mr Dion Constantine Mitchell as a director (2 pages)
20 July 2011Appointment of Mr Dion Constantine Mitchell as a director (2 pages)
20 June 2011Termination of appointment of Erika Kirby as a secretary (1 page)
20 June 2011Termination of appointment of Erika Kirby as a secretary (1 page)
18 March 2011Appointment of Ms Erika Kirby as a secretary (1 page)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 March 2011Appointment of Ms Erika Kirby as a secretary (1 page)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mr Dion Constantine Mitchell as a secretary (1 page)
10 August 2010Appointment of Mr Dion Constantine Mitchell as a secretary (1 page)
10 August 2010Termination of appointment of Erika Kirby as a secretary (1 page)
10 August 2010Termination of appointment of Erika Kirby as a secretary (1 page)
24 June 2010Appointment of Mr Alan Jonathan Schneider as a director (2 pages)
24 June 2010Appointment of Mr Alan Jonathan Schneider as a director (2 pages)
24 June 2010Termination of appointment of Alan Schneider as a director (1 page)
24 June 2010Termination of appointment of Alan Schneider as a director (1 page)
22 June 2010Termination of appointment of Alan Schneider as a secretary (1 page)
22 June 2010Termination of appointment of Erika Kirby as a director (1 page)
22 June 2010Appointment of Ms Erika Kirby as a secretary (1 page)
22 June 2010Termination of appointment of Alan Schneider as a secretary (1 page)
22 June 2010Appointment of Mr Alan Jonathan Schneider as a director (2 pages)
22 June 2010Termination of appointment of Erika Kirby as a director (1 page)
22 June 2010Appointment of Mr Alan Jonathan Schneider as a director (2 pages)
22 June 2010Appointment of Ms Erika Kirby as a secretary (1 page)
11 June 2010Company name changed trolley dollies LTD\certificate issued on 11/06/10
  • CONNOT ‐
(3 pages)
11 June 2010Company name changed trolley dollies LTD\certificate issued on 11/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
13 May 2010Director's details changed for Erika Kirby on 9 March 2010 (2 pages)
13 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts made up to 31 March 2010 (2 pages)
13 May 2010Director's details changed for Erika Kirby on 9 March 2010 (2 pages)
13 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Erika Kirby on 9 March 2010 (2 pages)
13 May 2010Accounts made up to 31 March 2010 (2 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Accounts made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 09/03/09; full list of members (3 pages)
6 April 2009Accounts made up to 31 March 2009 (2 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Accounts made up to 31 March 2008 (2 pages)
7 April 2008Accounts made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
20 September 2007Accounts made up to 31 March 2007 (1 page)
20 September 2007Accounts made up to 31 March 2007 (1 page)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 10A aldermans hill palmers green london N13 4PJ (1 page)
9 October 2006Registered office changed on 09/10/06 from: 10A aldermans hill palmers green london N13 4PJ (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Director resigned (1 page)
9 March 2006Incorporation (9 pages)
9 March 2006Secretary resigned (1 page)