Company NameMouseion Professors Limited
DirectorSalaheldin Adel Youssef Khalil
Company StatusActive
Company Number07551342
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 2 months ago)
Previous NamesGreatbooks4U Limited and Macat Professors Limited

Business Activity

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

Directors

Director NameMr Salaheldin Adel Youssef Khalil
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoda Studios Unit 24-13
189 Munster Road
London
SW6 6AW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr James Gordon Mackay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogles Wood Widmoor
Woodburn Common
High Wycombe
Bucks
HP10 0JG
Director NameMr George Oliver Farha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoda Studios Unit 24-13
189 Munster Road
London
SW6 6AW
Director NameMarwan Khoueiry
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLebanese
StatusResigned
Appointed29 February 2016(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitemouseion.com

Location

Registered AddressUncommon Fulham
126 New Kings Street
London
SW6 6LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Macat International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,358,119
Cash£4,433
Current Liabilities£396,388

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
10 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023Total exemption full accounts made up to 31 December 2021 (19 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Total exemption full accounts made up to 31 December 2020 (21 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (18 pages)
21 May 2020Change of details for Macat International Limited as a person with significant control on 14 October 2019 (2 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 October 2019Registered office address changed from Coda Studios Unit 24-13 189 Munster Road London SW6 6AW United Kingdom to Uncommon Fulham 126 New Kings Street London SW6 6LZ on 14 October 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 December 2017 (18 pages)
12 November 2018Termination of appointment of Marwan Khoueiry as a director on 10 October 2018 (1 page)
23 April 2018Director's details changed for Mr Salaheldin Adel Youssef Khalil on 20 April 2018 (3 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (22 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017Termination of appointment of George Oliver Farha as a director on 8 July 2017 (1 page)
11 July 2017Termination of appointment of George Oliver Farha as a director on 8 July 2017 (1 page)
6 June 2017Director's details changed for Mr George Oliver Farha on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Mr George Oliver Farha on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Salah Eldin Adel Youssef Khalil on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Salah Eldin Adel Youssef Khalil on 5 June 2017 (2 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
26 October 2016Registered office address changed from 18 Buckingham Gate London England SW1E 6LB England to Coda Studios Unit 24-13 189 Munster Road London SW6 6AW on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 18 Buckingham Gate London England SW1E 6LB England to Coda Studios Unit 24-13 189 Munster Road London SW6 6AW on 26 October 2016 (1 page)
18 October 2016Auditor's resignation (1 page)
18 October 2016Auditor's resignation (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
7 March 2016Appointment of Marwan Khoueiry as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Mr George Oliver Farha as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Mr George Oliver Farha as a director on 29 February 2016 (2 pages)
7 March 2016Appointment of Marwan Khoueiry as a director on 29 February 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
21 November 2015Full accounts made up to 31 December 2014 (19 pages)
21 November 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Termination of appointment of James Gordon Mackay as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of James Gordon Mackay as a director on 16 September 2015 (1 page)
4 June 2015Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London England SW1E 6LB on 4 June 2015 (1 page)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
13 October 2014Full accounts made up to 31 December 2013 (19 pages)
13 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
21 January 2014Appointment of Mr James Gordon Mackay as a director (2 pages)
21 January 2014Appointment of Mr James Gordon Mackay as a director (2 pages)
13 December 2013Section 519 (1 page)
13 December 2013Section 519 (1 page)
30 October 2013Aud res sect 519 (1 page)
30 October 2013Aud res sect 519 (1 page)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Company name changed macat professors LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(3 pages)
20 February 2012Company name changed macat professors LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(3 pages)
20 February 2012Change of name notice (2 pages)
10 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
28 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF on 28 December 2011 (2 pages)
18 August 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M1QS on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M1QS on 18 August 2011 (2 pages)
16 August 2011Company name changed GREATBOOKS4U LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Company name changed GREATBOOKS4U LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-19
(1 page)
22 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 (1 page)
21 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 March 2011Appointment of Mr Salah Khalil as a director (2 pages)
21 March 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 March 2011Termination of appointment of John Cowdry as a director (1 page)
21 March 2011Termination of appointment of John Cowdry as a director (1 page)
21 March 2011Appointment of Mr Salah Khalil as a director (2 pages)
3 March 2011Incorporation (34 pages)
3 March 2011Incorporation (34 pages)