Company NameMuse Nusun Ltd
DirectorWilliam Chiew Lee Wong
Company StatusActive
Company Number10208619
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 11 months ago)
Previous NamesWwong Limited and Muse Nusun Education Group (Prebendal School) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr William Chiew Lee Wong
Date of BirthNovember 1984 (Born 39 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Belgravia House
Longfield Avenue
London
W5 2BE
Director NameMr James Edward Abbott Barnes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2021(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Liang Wu
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed25 April 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMs Xueying Zhang
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed25 April 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 30 June 2022 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
11 August 2021Termination of appointment of James Edward Abbott Barnes as a director on 30 July 2021 (1 page)
17 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-13
(3 pages)
28 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2021Appointment of Ms Xueying Zhang as a director on 25 April 2021 (2 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-25
(3 pages)
25 April 2021Appointment of Mr James Edward Abbott Barnes as a director on 25 April 2021 (2 pages)
25 April 2021Appointment of Mr Liang Wu as a director on 25 April 2021 (2 pages)
21 February 2021Confirmation statement made on 21 February 2021 with updates (3 pages)
22 October 2020Registered office address changed from 1-3 Pemberton Row Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG England to 100 Pall Mall London SW1Y 5NQ on 22 October 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 October 2018Registered office address changed from 1 Belgravia House Longfield Avenue London W5 2BE United Kingdom to 1-3 Pemberton Row Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 9 October 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
(26 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
(26 pages)