Company NameM.I.U. Limited
Company StatusDissolved
Company Number02360905
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hickman
NationalityBritish
StatusClosed
Appointed27 March 1997(8 years after company formation)
Appointment Duration11 years, 10 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(19 years, 5 months after company formation)
Appointment Duration5 months (closed 27 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameCharles Bannatyne Watson
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence Address23 Cromwell Grove
London
W6 7RQ
Director NameStephen Phillip McGill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence AddressGreen End Park
Green End Nr Dane End
Ware
Herts
SG12 0NU
Director NameJohn Philip Lobek
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence Address25 Myddelton Square
London
EC1R 1YE
Director NameGeorge Hilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence Address16 Walton Street
London
SW3 1RE
Director NameMr Kenneth Alan Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManton Grange
Manton
Marlborough
Wiltshire
SN8 4HQ
Director NameJohn Charles Birkmire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1994)
RoleChartered Accountant
Correspondence Address8 Osborne Road
Buckhurst Hill
Essex
IG9 5RR
Director NameKeith Charles Ashworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleInsurance
Correspondence Address21 Gainsborough Close
Billericay
Essex
CM11 2DB
Secretary NamePaul Jonathan Dransfield
NationalityBritish
StatusResigned
Appointed10 August 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shortheath Road
Farnham
Surrey
GU9 8SR
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Burlington Lodge Studios
Rigault Road
London
SW6 4JJ
Director NameRobin Miles Illingworth
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence Address11 Dorlcote Road
London
SW18 3RT
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1995)
RoleInsurance Broker
Correspondence Address1 Moreton Terrace Mews South
London
SW1V 2NU
Director NameMr George William Stuart-Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 26 August 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address19 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameGeorge Hilton
NationalityBritish
StatusResigned
Appointed13 July 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
27 August 2008Appointment terminated director george stuart clarke (1 page)
26 August 2008Director appointed stephanie johnson (1 page)
7 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Return made up to 18/08/06; full list of members (2 pages)
30 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2003Return made up to 10/08/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Return made up to 10/08/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 August 2000Return made up to 10/08/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 September 1999Return made up to 10/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
12 May 1999Secretary's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 October 1998Secretary's particulars changed (1 page)
3 September 1998Return made up to 10/08/98; no change of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: beaufort house 15 st.botolph street london EC3A 7LT (1 page)
4 September 1997Return made up to 10/08/97; full list of members (8 pages)
12 May 1997Auditor's resignation (2 pages)
7 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
1 April 1997Full accounts made up to 30 June 1996 (12 pages)
9 September 1996Return made up to 10/08/96; no change of members (7 pages)
21 May 1996Full accounts made up to 30 June 1995 (14 pages)
6 September 1995Return made up to 10/08/95; full list of members (12 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
31 March 1995Full accounts made up to 30 June 1994 (13 pages)
21 April 1994Full accounts made up to 30 June 1993 (13 pages)
24 August 1993Return made up to 10/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1993Full accounts made up to 30 June 1992 (13 pages)
2 April 1992Full accounts made up to 30 June 1991 (12 pages)
1 April 1992Accounts made up to 30 June 1991 (12 pages)
23 August 1991Return made up to 30/06/91; no change of members (12 pages)
10 December 1990Full accounts made up to 30 June 1990 (12 pages)
10 December 1990Return made up to 21/11/90; full list of members (17 pages)
10 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 November 1989Director resigned;new director appointed (2 pages)
9 November 1989Ad 19/10/89--------- £ si 16998@1=16998 £ si [email protected] £ ic 2/17000 (2 pages)
13 April 1989Director resigned;new director appointed (2 pages)
14 March 1989Incorporation (11 pages)