Active - Proposal to Strike off
Company Information for MITCHMUM LIMITED
SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, HA0 1HD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MITCHMUM LIMITED | |
Legal Registered Office | |
SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY LONDON HA0 1HD Other companies in W1U | |
Company Number | 06654354 | |
---|---|---|
Company ID Number | 06654354 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 13:24:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES DERBYSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLEE MONIQUE FRANCE |
Director | ||
LONDON SECRETARIES LIMITED |
Company Secretary | ||
PAUL KYTHREOTIS |
Director | ||
TADCO SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TADCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNTERA (UK) LIMITED | Director | 2017-01-12 | CURRENT | 2007-04-20 | Active | |
GAUGELLA LIMITED | Director | 2016-03-31 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
HOATHTREE LIMITED | Director | 2015-09-17 | CURRENT | 2015-07-01 | Active | |
EUROFINANCE (ISLE OF MAN) LIMITED | Director | 2015-07-15 | CURRENT | 2015-04-01 | Active | |
WOOLBRIDGE ASSOCIATES LIMITED | Director | 2013-10-14 | CURRENT | 1997-06-24 | Active | |
PRODUCT AND LICENSING LIMITED | Director | 2013-05-08 | CURRENT | 2000-11-22 | Dissolved 2014-07-08 | |
S.M.S. SOFTWARE & MANAGEMENT SERVICES LIMITED | Director | 2013-05-08 | CURRENT | 2007-07-10 | Dissolved 2013-10-01 | |
LINO'S COFFEE LIMITED | Director | 2013-05-08 | CURRENT | 2005-09-13 | Dissolved 2015-09-29 | |
TIMBO & PARTNERS LIMITED | Director | 2013-05-08 | CURRENT | 2003-03-19 | Dissolved 2015-11-03 | |
ARPEC TRADING LIMITED | Director | 2013-05-08 | CURRENT | 1999-08-16 | Dissolved 2015-12-29 | |
MONDEN MANAGEMENT LIMITED | Director | 2013-05-08 | CURRENT | 1999-04-14 | Dissolved 2016-05-31 | |
ART STOCK COMPANY LIMITED | Director | 2013-05-08 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
LONDON MARKET RESEARCH LIMITED | Director | 2013-05-08 | CURRENT | 2000-08-24 | Active - Proposal to Strike off | |
DURELL CONSULTANTS LIMITED | Director | 2013-05-08 | CURRENT | 2000-04-26 | Active | |
BURTDALE LIMITED | Director | 2012-12-17 | CURRENT | 2009-11-02 | Dissolved 2014-12-23 | |
CANFIELD ASSOCIATES LIMITED | Director | 2012-12-17 | CURRENT | 1996-05-17 | Dissolved 2015-04-14 | |
KUDZU LIMITED | Director | 2012-12-17 | CURRENT | 2008-07-23 | Dissolved 2017-04-11 | |
INDECO (UK) LIMITED | Director | 2005-01-04 | CURRENT | 1986-08-29 | Active | |
CORONET DEVELOPMENTS LIMITED | Director | 2003-10-06 | CURRENT | 1995-03-08 | Dissolved 2014-06-10 | |
WATERMARK ENTERPRISES LIMITED | Director | 2003-10-06 | CURRENT | 1995-08-04 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 6th Floor 94 Wigmore Street London W1U 3RF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES DERBYSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLEE FRANCE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LONDON SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS | |
AP01 | DIRECTOR APPOINTED KELLEE MONIQUE FRANCE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW UNITED KINGDOM | |
AR01 | 23/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 23/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TADCO DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TADCO SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED LONDON SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED PAUL KYTHREOTIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MITCHMUM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |