Company NameMimetco Limited
Company StatusDissolved
Company Number01518256
CategoryPrivate Limited Company
Incorporation Date22 September 1980(43 years, 7 months ago)
Dissolution Date5 May 1998 (26 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 May 1998)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameMarco Vitali
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed17 March 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 May 1998)
RoleManaging Director
Correspondence Address19 Evelyn Road
Wimbledon
London
SW19 8NU
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusClosed
Appointed17 March 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 05 May 1998)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameRachele Nahum
Date of BirthJuly 1928 (Born 95 years ago)
NationalityTunisian
StatusResigned
Appointed17 March 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressViale Tunisia 30
Milano
Foreign

Location

Registered Address34 John Street
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Director's particulars changed (1 page)
20 March 1997Return made up to 17/03/97; full list of members (9 pages)
22 March 1996Return made up to 17/03/96; no change of members (4 pages)
20 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 June 1995Full group accounts made up to 31 December 1993 (14 pages)
23 April 1995Return made up to 17/03/95; no change of members (10 pages)