Company NameMISH Mash Limited
Company StatusDissolved
Company Number02478876
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Tanya Jane Morgan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 19 June 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Secretary NameMrs Tanya Jane Morgan
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 19 June 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Director NameMr Anthony Dale Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(19 years after company formation)
Appointment Duration9 years, 3 months (closed 19 June 2018)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Loom Lane
Radlett
Herts
WD7 8AB
Director NameMr Simon John Marsh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year after company formation)
Appointment Duration21 years (resigned 31 March 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4e Gate Street
London
WC2A 3HP

Contact

Websitemishmashgifts.co.uk
Telephone020 72422795
Telephone regionLondon

Location

Registered Address4 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Miss Tanya Jane Morgan
80.00%
Ordinary
20 at £1Anthony Morgan
20.00%
Ordinary

Financials

Year2014
Turnover£147,111
Gross Profit£21,020
Net Worth£20,745
Cash£3,506
Current Liabilities£9,425

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
19 April 2012Termination of appointment of Simon Marsh as a director (1 page)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
8 April 2010Director's details changed for Mr Anthony Dale Morgan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Anthony Dale Morgan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs Tanya Jane Morgan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs Tanya Jane Morgan on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Simon John Marsh on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Simon John Marsh on 2 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
1 April 2009Director appointed mr anthony dale morgan (1 page)
9 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 April 2008Return made up to 08/03/08; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / tanya morgan / 01/04/2007 (1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
18 April 2005Return made up to 08/03/05; full list of members (2 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 April 2004Return made up to 08/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
29 August 2000Full accounts made up to 30 April 2000 (11 pages)
15 March 2000Return made up to 08/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (11 pages)
31 March 1999Return made up to 08/03/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (10 pages)
27 January 1998Full accounts made up to 30 April 1997 (10 pages)
21 April 1997Return made up to 08/03/97; full list of members (6 pages)
29 August 1996Full accounts made up to 30 April 1996 (10 pages)
18 April 1996Return made up to 08/03/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 April 1995 (10 pages)
1 May 1995Return made up to 08/03/95; no change of members (4 pages)