Company NameMuskoka Investments Limited
Company StatusDissolved
Company Number06650421
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sarah Anne Gilmore
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressFlat 1 28 Cole Street
London
SE1 4YH
Director NameMr Robert Edward Murphy
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 1 28 Cole Street
London
SE1 4YH
Secretary NameMr Robert Edward Murphy
NationalityIrish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 28 Cole Street
London
SE1 4YH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressFlat 1 28 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (1 page)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Sarah Anne Gilmore on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (1 page)
1 October 2010Director's details changed for Ms Sarah Anne Gilmore on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Sarah Anne Gilmore on 2 October 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (1 page)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
1 October 2010Secretary's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Robert Edward Murphy on 2 October 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 September 2009Return made up to 18/07/09; full list of members (4 pages)
1 September 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from 22 the boulevard london SW17 7AD united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from 22 the boulevard london SW17 7AD united kingdom (1 page)
18 July 2008Incorporation (17 pages)
18 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 July 2008Incorporation (17 pages)
18 July 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)