MUZE UK LIMITED

Register to unlock more data on OkredoRegister

MUZE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451479

Incorporation date

11/12/1989

Size

Full

Contacts

Registered address

Registered address

10 Orange Street, London, WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon05/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon29/07/2009
Appointment Terminated Director janice anderson
dot icon29/07/2009
Appointment Terminated Secretary thomas goldsworthy
dot icon01/02/2009
Auditor's resignation
dot icon17/12/2008
Return made up to 23/11/08; full list of members
dot icon17/12/2008
Appointment Terminated Director william stensrud
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 23/11/07; full list of members
dot icon13/01/2008
Full accounts made up to 2006-12-31
dot icon13/01/2008
Amended full accounts made up to 2005-12-31
dot icon13/01/2008
Amended full accounts made up to 2004-12-31
dot icon19/09/2007
Full accounts made up to 2005-12-31
dot icon14/09/2007
Full accounts made up to 2004-12-31
dot icon24/05/2007
New director appointed
dot icon22/05/2007
Return made up to 23/11/06; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon21/05/2007
First Gazette notice for compulsory strike-off
dot icon17/01/2007
New secretary appointed
dot icon06/03/2006
Return made up to 23/11/05; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2003-12-31
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Secretary resigned
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon31/01/2005
Director's particulars changed
dot icon31/01/2005
Director's particulars changed
dot icon10/01/2005
Return made up to 23/11/04; full list of members
dot icon06/05/2004
Full accounts made up to 2002-12-31
dot icon13/04/2004
Return made up to 12/12/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/02/2003
Return made up to 12/12/02; full list of members
dot icon10/02/2003
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 12/12/01; full list of members
dot icon18/04/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon03/03/2002
Full accounts made up to 2000-12-31
dot icon03/06/2001
Full accounts made up to 1999-12-31
dot icon12/02/2001
Return made up to 12/12/00; full list of members
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/06/2000
Registered office changed on 15/06/00 from: iron bridge house 3 bridge approach london NW1 8BD
dot icon14/06/2000
Return made up to 23/11/99; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon29/02/2000
Full accounts made up to 1998-12-31
dot icon16/12/1998
Full accounts made up to 1997-12-31
dot icon01/12/1998
Return made up to 23/11/98; full list of members
dot icon01/12/1998
Director's particulars changed
dot icon01/11/1998
Miscellaneous
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/01/1998
Return made up to 12/12/97; change of members
dot icon14/01/1998
Director's particulars changed
dot icon27/08/1997
Certificate of change of name
dot icon26/04/1997
Resolutions
dot icon24/04/1997
Secretary resigned;director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Return made up to 12/12/96; no change of members
dot icon06/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/12/1995
Secretary's particulars changed
dot icon18/12/1995
Return made up to 12/12/95; full list of members
dot icon18/12/1995
Secretary's particulars changed
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Director's particulars changed
dot icon13/01/1995
Director's particulars changed
dot icon13/01/1995
Return made up to 12/12/94; no change of members
dot icon13/01/1995
Secretary's particulars changed;director's particulars changed
dot icon13/01/1995
Registered office changed on 14/01/95
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Director's particulars changed
dot icon05/01/1994
Return made up to 12/12/93; no change of members
dot icon05/01/1994
Director's particulars changed
dot icon26/09/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Director's particulars changed
dot icon12/01/1993
Return made up to 12/12/92; full list of members
dot icon11/11/1992
New secretary appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Particulars of mortgage/charge
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon26/08/1992
Ad 27/07/92--------- £ si [email protected]=4000 £ ic 50000/54000
dot icon13/08/1992
Registered office changed on 14/08/92 from: 8 fairfax mansions finchley rd london NW3 6JY
dot icon13/08/1992
Conso s-div 27/07/92
dot icon13/08/1992
Secretary resigned;director resigned
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon22/07/1992
Return made up to 12/12/91; no change of members
dot icon27/11/1991
Ad 07/11/91--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon27/11/1991
Resolutions
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1991
Return made up to 10/05/91; full list of members
dot icon08/04/1991
Ad 04/01/91--------- £ si 12500@1=12500 £ ic 25002/37502
dot icon09/09/1990
Ad 23/08/90--------- £ si 12500@1=12500 £ ic 12502/25002
dot icon04/06/1990
Ad 03/05/90--------- £ si 12500@1=12500 £ ic 2/12502
dot icon23/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Resolutions
dot icon13/02/1990
Registered office changed on 14/02/90 from: 25 worrin road shenfield essex CM15 8DE
dot icon13/02/1990
Accounting reference date notified as 31/12
dot icon11/02/1990
Registered office changed on 12/02/90 from: 372 old street london EC1V 9LT
dot icon11/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stensrud, William Ross
Director
08/08/2005 - 12/12/2006
-
Subotnick, Stuart
Director
21/04/1997 - 09/05/2005
2
Zullo, Paul
Director
21/04/1997 - 09/05/2005
1
Goldsworthy, Thomas Gregory
Secretary
19/12/2005 - 01/05/2009
1
Eibl, Carlton James
Director
08/08/2005 - Present
-

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 MUZE UK LIMITED

MUZE UK LIMITED is an(a) Dissolved company incorporated on 11/12/1989 with the registered office located at 10 Orange Street, London, WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUZE UK LIMITED?

toggle

MUZE UK LIMITED is currently Dissolved. It was registered on 11/12/1989 and dissolved on 05/07/2010.

Where is MUZE UK LIMITED located?

toggle

MUZE UK LIMITED is registered at 10 Orange Street, London, WC2H 7DQ.

What does MUZE UK LIMITED do?

toggle

MUZE UK LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for MUZE UK LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via compulsory strike-off.