Company NameMuseum Technologies Ltd
Company StatusDissolved
Company Number07068189
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlice Susan Gur-Arie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
#268
London
SW7 3SS
Director NameAsif Nawaz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence Address7 Brigadier House
12 Heritage Avenue
Beaufort Park, London
London
NW9 5EN
Director NameJack Henry Verkruysse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
#268
London
SW7 3SS

Location

Registered Address28 Old Brompton Road
#268
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
10 November 2010Registered office address changed from 23/25 Greenwich Church Street Greenwich London London SE10 9BJ England on 10 November 2010 (1 page)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
(5 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
(5 pages)
10 November 2010Registered office address changed from 23/25 Greenwich Church Street Greenwich London London SE10 9BJ England on 10 November 2010 (1 page)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
(5 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)