Company NameMis (Projects) Limited
Company StatusDissolved
Company Number02450318
CategoryPrivate Limited Company
Incorporation Date7 December 1989(34 years, 4 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Henry Mark Harries
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(1 year after company formation)
Appointment Duration6 years, 9 months (closed 16 September 1997)
RoleCompany Director/Planning Engineer
Correspondence Address83 Westbury Road
Brentwood
Essex
CM14 4JS
Director NameMr Vincent Romagnuolo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(1 year after company formation)
Appointment Duration6 years, 9 months (closed 16 September 1997)
RoleCompany Director/Systems Consultant
Correspondence Address4 Shaw Close
Epsom
Surrey
KT17 1JP
Secretary NameMr Vincent Romagnuolo
NationalityBritish
StatusClosed
Appointed07 December 1990(1 year after company formation)
Appointment Duration6 years, 9 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address4 Shaw Close
Epsom
Surrey
KT17 1JP
Director NameMr William Anthony McInerney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1990(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1992)
RoleCompany Director/Systems Consultant
Correspondence Address1 Tudor Drive
Prior Park
Clonmel
Co Tipperary
Irish
Director NameDavid John Reeves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleManagement Consultant
Correspondence AddressThe Hollies 92 Station Road
Llanishen
Cardiff
South Glamorgan
CF4 5UX
Wales

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
13 November 1996Voluntary strike-off action has been suspended (1 page)
7 October 1996Application for striking-off (1 page)
4 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1995Full accounts made up to 30 September 1994 (12 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Nc inc already adjusted 10/04/95 (1 page)
28 April 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)