Company NameMoney Muse Ltd
Company StatusDissolved
Company Number06301499
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoanna Claire Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleMarketing Consultant
Correspondence Address34 Kiver Road
London
N19 4PD
Secretary NameMr Andrew Joshua David Smith
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trinity Gardens, South View Drive South Woodford
London
E18 1PA

Location

Registered Address34 Kiver Road
London
N19 4PD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
3 September 2009Director's Change of Particulars / joanna smith / 22/01/2008 / HouseName/Number was: , now: 34; Street was: 93A dartmouth road, now: kiver road; Post Code was: NW2 4ER, now: N19 4PD (1 page)
3 September 2009Registered office changed on 03/09/2009 from 93A dartmouth road mapesbury london NW2 4ER (1 page)
3 September 2009Secretary's change of particulars / andrew smith / 16/03/2008 (1 page)
3 September 2009Director's change of particulars / joanna smith / 22/01/2008 (1 page)
3 September 2009Return made up to 04/07/09; full list of members (6 pages)
3 September 2009Return made up to 04/07/08; full list of members (5 pages)
3 September 2009Registered office changed on 03/09/2009 from 93A dartmouth road mapesbury london NW2 4ER (1 page)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
3 September 2009Secretary's Change of Particulars / andrew smith / 16/03/2008 / HouseName/Number was: , now: 4; Street was: 8 forest court, now: trinity gardens; Area was: , now: southview drive; Post Code was: E11 1PL, now: E18 1PA (1 page)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
3 September 2009Return made up to 04/07/08; full list of members (5 pages)
3 September 2009Return made up to 04/07/09; full list of members (6 pages)
2 September 2009Restoration by order of the court (2 pages)
2 September 2009Restoration by order of the court (2 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Incorporation (20 pages)