MUSEUMS LIBRARIES AND ARCHIVES LONDON

Register to unlock more data on OkredoRegister

MUSEUMS LIBRARIES AND ARCHIVES LONDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936620

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 115 Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon28/11/2012
Final Gazette dissolved following liquidation
dot icon28/08/2012
Return of final meeting in a members' voluntary winding up
dot icon28/03/2012
Declaration of solvency
dot icon19/03/2012
Appointment of a voluntary liquidator
dot icon19/03/2012
Resolutions
dot icon11/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2012
Registered office address changed from Grosvenor House Bennetts Hill Birmingham B2 5RS England on 2012-03-06
dot icon20/02/2012
Termination of appointment of Nancy Bell as a director on 2012-02-17
dot icon30/10/2011
Annual return made up to 2011-10-17 no member list
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon24/10/2010
Annual return made up to 2010-10-17 no member list
dot icon24/10/2010
Secretary's details changed for Mr Paul Lander on 2010-08-25
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Appointment of Sir Andrew Peter Motion as a director
dot icon13/06/2010
Resolutions
dot icon27/05/2010
Appointment of Dr Helen Forde as a director
dot icon20/05/2010
Appointment of Mr Glenville Richard Lawes as a director
dot icon20/05/2010
Appointment of Ms Nancy Bell as a director
dot icon19/05/2010
Termination of appointment of Anne Rainford as a director
dot icon19/05/2010
Termination of appointment of Flick Rea as a director
dot icon19/05/2010
Termination of appointment of Nyla Naseer as a director
dot icon19/05/2010
Termination of appointment of Valerie Munday as a director
dot icon19/05/2010
Termination of appointment of Munira Mirza as a director
dot icon19/05/2010
Termination of appointment of Patricia Methven as a director
dot icon19/05/2010
Termination of appointment of Margaret Getfield as a director
dot icon19/05/2010
Termination of appointment of Lucy Ivimy as a director
dot icon19/05/2010
Termination of appointment of Rosemary Doyle as a director
dot icon19/05/2010
Termination of appointment of David Dewing as a director
dot icon19/05/2010
Termination of appointment of Geoffrey Bond as a director
dot icon19/05/2010
Termination of appointment of Julian Barker as a director
dot icon19/05/2010
Termination of appointment of Paola Barbarino as a director
dot icon19/05/2010
Registered office address changed from Fourth Floor 53-56 Great Sutton Street London EC1V 0DG on 2010-05-20
dot icon19/05/2010
Appointment of Mr Paul Lander as a secretary
dot icon19/05/2010
Termination of appointment of Andrew Holden as a secretary
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-17 no member list
dot icon12/11/2009
Director's details changed for Cllr Flick Rea on 2009-11-13
dot icon12/11/2009
Director's details changed for Valerie Webster Munday on 2009-11-13
dot icon12/11/2009
Director's details changed for Dr. Munira Mirza on 2009-11-13
dot icon12/11/2009
Director's details changed for Nyla Rosie Naseer on 2009-11-13
dot icon12/11/2009
Director's details changed for Anne Rainford on 2009-11-13
dot icon12/11/2009
Director's details changed for Patricia Jane Methven on 2009-11-13
dot icon12/11/2009
Director's details changed for Councillor Lucy Ivimy on 2009-11-13
dot icon12/11/2009
Director's details changed for Margaret Getfield on 2009-11-13
dot icon12/11/2009
Director's details changed for David Simon Dewing on 2009-11-13
dot icon12/11/2009
Director's details changed for Rosemary Ann Doyle on 2009-11-13
dot icon12/11/2009
Director's details changed for Julian Barker on 2009-11-13
dot icon12/11/2009
Director's details changed for Mr Geoffrey Charles Bond on 2009-11-13
dot icon12/11/2009
Director's details changed for Paola Barbarino on 2009-11-13
dot icon10/02/2009
Director appointed valerie webster munday
dot icon10/02/2009
Appointment Terminated Director miranda poliakoff
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2008
Appointment Terminated Secretary graham fisher
dot icon09/11/2008
Secretary appointed andrew holden
dot icon06/11/2008
Annual return made up to 17/10/08
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Appointment Terminated Director judith woodward
dot icon13/08/2008
Director appointed dr. Munira mirza
dot icon20/02/2008
Resolutions
dot icon30/01/2008
Certificate of change of name
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon27/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon11/11/2007
Annual return made up to 17/10/07
dot icon22/10/2007
Memorandum and Articles of Association
dot icon22/10/2007
Resolutions
dot icon02/10/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon16/11/2006
Annual return made up to 17/10/06
dot icon16/11/2006
Director's particulars changed
dot icon10/10/2006
Registered office changed on 11/10/06 from: cloister court 22-26 farringdon lane clerkenwell london EC1R 3AJ
dot icon01/10/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon10/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon05/09/2006
Particulars of mortgage/charge
dot icon15/02/2006
New director appointed
dot icon09/01/2006
Annual return made up to 17/10/05
dot icon09/01/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon22/11/2004
Annual return made up to 17/10/04
dot icon21/11/2004
New director appointed
dot icon24/10/2004
Secretary resigned
dot icon24/10/2004
New secretary appointed
dot icon28/09/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon14/01/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon12/01/2004
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon16/11/2003
Certificate of change of name
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Deborah Gwendoline, Dr
Director
17/10/2003 - 22/11/2007
2
Dewing, David Simon
Director
12/04/2006 - 12/05/2010
2
Naseer, Nyla Rosie
Director
12/05/2004 - 12/05/2010
4
Kahlon, Raminder Kaur, Dr
Director
12/05/2004 - 09/11/2006
4
Johnstone, Jemima Kate
Secretary
17/10/2003 - 20/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUSEUMS LIBRARIES AND ARCHIVES LONDON

MUSEUMS LIBRARIES AND ARCHIVES LONDON is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at C/O GRANT THORNTON UK LLP, 115 Edmund Street, Birmingham, West Midlands B3 2HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUSEUMS LIBRARIES AND ARCHIVES LONDON?

toggle

MUSEUMS LIBRARIES AND ARCHIVES LONDON is currently Dissolved. It was registered on 16/10/2003 and dissolved on 28/11/2012.

Where is MUSEUMS LIBRARIES AND ARCHIVES LONDON located?

toggle

MUSEUMS LIBRARIES AND ARCHIVES LONDON is registered at C/O GRANT THORNTON UK LLP, 115 Edmund Street, Birmingham, West Midlands B3 2HJ.

What does MUSEUMS LIBRARIES AND ARCHIVES LONDON do?

toggle

MUSEUMS LIBRARIES AND ARCHIVES LONDON operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for MUSEUMS LIBRARIES AND ARCHIVES LONDON?

toggle

The latest filing was on 28/11/2012: Final Gazette dissolved following liquidation.