Company NameMiller Starr Limited
Company StatusDissolved
Company Number02107814
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)
Previous NameMysticsplit Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed26 January 2006(18 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Newbury Close
Dartford
Kent
DA2 6AQ
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2018(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Bradley Marshall Starr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grand Avenue
London
N10 3BP
Director NameHon Paul Howard Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address93 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Secretary NameHon Paul Miller
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address15 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameAlistair Copland Campbell Cook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleChartered Accountant
Correspondence AddressTylers 47 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameSalvatore Lagreca
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleVice Chairman & Cfo
Correspondence Address157 East 18th Street
New York Ny 10003
Usa
Foreign
Director NameAlain Philippe
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address16 Fitzclarence House
175 Holland Park Avenue
London
W11 4UL
Secretary NameAlistair Copland Campbell Cook
NationalityBritish
StatusResigned
Appointed30 November 2000(13 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 2001)
RoleChartered Accountant
Correspondence AddressTylers 47 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameAudrey Gowing Scopes
NationalityBritish
StatusResigned
Appointed07 February 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address18 Elm Park Road
London
E10 7NX
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed01 July 2003(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameSteve Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2003(16 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 February 2004)
RoleAdvertising
Correspondence Address76 Pipers Hill Road
Wilton Connecticut
06897
United States
Director NameWilliam Kolb
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(17 years after company formation)
Appointment Duration14 years, 4 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address83 Deerpath
Roslyn Heights
New York 11577
United States
Director NameAlastair Neil Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough Cottage
2f Queen Elizabeths Walk
London
N16 0HX
Director NameMr Peter Wade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Andalus Road
London
SW9 9PF
Director NameMr Ian Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(18 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mexfield Road
Putney
London
SW15 2RQ
Director NameWilliam D Laroe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 The Riverside Graburn Way
East Molesey
Surrey
KT8 9BF

Contact

Websitemrmwanywhere.com

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24.9k at £1Mrm Worldwide (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,460,000
Cash£58,000
Current Liabilities£535,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

13 July 1999Delivered on: 15 July 1999
Satisfied on: 25 November 2000
Persons entitled: The Trustees of the Msl Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee by way of loan.
Particulars: Floating charge all the undertaking and all the property and assets of the company both present and future.
Fully Satisfied
16 December 1997Delivered on: 18 December 1997
Satisfied on: 23 November 2000
Persons entitled: Venture Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1991Delivered on: 27 June 1991
Satisfied on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 1, kentish town road, london borough of camden.
Fully Satisfied
5 July 1988Delivered on: 12 July 1988
Satisfied on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
20 February 2019Registered office address changed from Bankside Studios 76-80 Southwark Street London SE1 0PN to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages)
19 February 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
(1 page)
19 February 2019Declaration of solvency (5 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Appointment of William Harry Iii as a director on 14 August 2018 (2 pages)
14 August 2018Appointment of Mr Andrew Cooper Page as a director on 14 August 2018 (2 pages)
14 August 2018Termination of appointment of Ian Charles Parsonson as a director on 14 August 2018 (1 page)
14 August 2018Termination of appointment of William Kolb as a director on 14 August 2018 (1 page)
27 June 2018Statement by Directors (3 pages)
27 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2018Statement of capital on 27 June 2018
  • GBP 100
(3 pages)
27 June 2018Solvency Statement dated 15/06/18 (3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
10 August 2017Termination of appointment of William D Laroe as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of William D Laroe as a director on 31 July 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 24,900
(7 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 24,900
(7 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 24,900
(7 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 24,900
(7 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 24,900
(7 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24,900
(7 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24,900
(7 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 24,900
(7 pages)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
7 October 2013Accounts made up to 31 December 2012 (11 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
2 October 2012Accounts made up to 31 December 2011 (11 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
3 August 2011Accounts made up to 31 December 2010 (11 pages)
3 August 2011Accounts made up to 31 December 2010 (11 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 September 2010Change of share class name or designation (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-classify share capital 01/09/2010
(15 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-classify share capital 01/09/2010
(15 pages)
17 September 2010Change of share class name or designation (2 pages)
28 July 2010Accounts made up to 31 December 2009 (11 pages)
28 July 2010Accounts made up to 31 December 2009 (11 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for William D Laroe on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William D Laroe on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William D Laroe on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William Kolb on 1 October 2009 (2 pages)
3 March 2010Director's details changed for William Kolb on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Ian Charles Parsonson on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Ian Charles Parsonson on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for William Kolb on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Ian Charles Parsonson on 1 October 2009 (2 pages)
26 January 2010Termination of appointment of Gavin Kaye as a secretary (1 page)
26 January 2010Termination of appointment of Gavin Kaye as a secretary (1 page)
28 May 2009Accounts made up to 31 December 2008 (11 pages)
28 May 2009Accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 October 2008Accounts made up to 31 December 2007 (17 pages)
9 October 2008Accounts made up to 31 December 2007 (17 pages)
26 August 2008Director appointed william d larose (2 pages)
26 August 2008Director appointed william d larose (2 pages)
20 August 2008Appointment terminated director bradley starr (1 page)
20 August 2008Appointment terminated director bradley starr (1 page)
13 May 2008Appointment terminated director peter wade (1 page)
13 May 2008Appointment terminated director peter wade (1 page)
25 March 2008Return made up to 02/03/08; full list of members (5 pages)
25 March 2008Return made up to 02/03/08; full list of members (5 pages)
2 November 2007Accounts made up to 31 December 2006 (16 pages)
2 November 2007Accounts made up to 31 December 2006 (16 pages)
25 July 2007Registered office changed on 25/07/07 from: 76-80 southwark street london SE1 0PX (1 page)
25 July 2007Registered office changed on 25/07/07 from: 76-80 southwark street london SE1 0PX (1 page)
30 May 2007Accounts made up to 31 December 2005 (16 pages)
30 May 2007Accounts made up to 31 December 2005 (16 pages)
10 May 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2007Return made up to 02/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
23 May 2006Accounts made up to 31 December 2004 (16 pages)
23 May 2006Accounts made up to 31 December 2004 (16 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Return made up to 02/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2006Return made up to 02/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2006New secretary appointed (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005Return made up to 02/03/05; full list of members (7 pages)
9 May 2005Return made up to 02/03/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
12 October 2004Accounts made up to 31 December 2003 (19 pages)
12 October 2004Accounts made up to 31 December 2003 (19 pages)
6 July 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Registered office changed on 27/05/04 from: 20-23 mandela street london NW1 0RS (1 page)
27 May 2004Registered office changed on 27/05/04 from: 20-23 mandela street london NW1 0RS (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (19 pages)
4 November 2003Accounts made up to 31 December 2002 (19 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
20 May 2003Auditor's resignation (1 page)
20 May 2003Auditor's resignation (1 page)
11 May 2003Accounts made up to 31 December 2001 (19 pages)
11 May 2003Accounts made up to 31 December 2001 (19 pages)
17 March 2003Return made up to 02/03/03; full list of members (9 pages)
17 March 2003Return made up to 02/03/03; full list of members (9 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2002Registered office changed on 30/10/02 from: 20 kentish town road london NW1 9NX (1 page)
30 October 2002Registered office changed on 30/10/02 from: 20 kentish town road london NW1 9NX (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Return made up to 02/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Return made up to 02/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
4 October 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
4 October 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
1 June 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
1 June 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 36 howland street london WC1A 1AT (1 page)
14 February 2001Registered office changed on 14/02/01 from: 36 howland street london WC1A 1AT (1 page)
14 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed;new director appointed (4 pages)
4 December 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
4 December 2000Registered office changed on 04/12/00 from: 48 portland place london win 4AJ (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: 48 portland place london win 4AJ (1 page)
4 December 2000New secretary appointed;new director appointed (4 pages)
4 December 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Return made up to 02/03/00; full list of members (5 pages)
1 August 2000Return made up to 02/03/00; full list of members (5 pages)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 02/03/99; full list of members (5 pages)
24 March 1999Return made up to 02/03/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 May 1998Secretary's particulars changed;director's particulars changed (1 page)
10 May 1998Location of register of members (1 page)
10 May 1998Secretary's particulars changed;director's particulars changed (1 page)
10 May 1998Return made up to 02/03/98; full list of members (5 pages)
10 May 1998Location of register of members (1 page)
10 May 1998Return made up to 02/03/98; full list of members (5 pages)
18 December 1997Particulars of mortgage/charge (5 pages)
18 December 1997Particulars of mortgage/charge (5 pages)
26 March 1997Return made up to 02/03/97; full list of members (6 pages)
26 March 1997Return made up to 02/03/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
1 August 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
12 July 1996Return made up to 02/03/96; full list of members (5 pages)
12 July 1996Return made up to 02/03/96; full list of members (5 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 June 1995Registered office changed on 08/06/95 from: winchester house 6TH.floor 259/269 old marylebone road london NW1 5RA (1 page)
8 June 1995Registered office changed on 08/06/95 from: winchester house 6TH.floor 259/269 old marylebone road london NW1 5RA (1 page)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Return made up to 02/03/95; full list of members (12 pages)
30 April 1995Director's particulars changed (2 pages)
30 April 1995Return made up to 02/03/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 May 1988£ nc 1000/50000 (1 page)
3 May 1988£ nc 1000/50000 (1 page)
27 April 1987Company name changed mysticsplit LIMITED\certificate issued on 27/04/87 (2 pages)
27 April 1987Company name changed mysticsplit LIMITED\certificate issued on 27/04/87 (2 pages)
22 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Incorporation (12 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Incorporation (12 pages)