Company NameMitona Limited
Company StatusDissolved
Company Number02909924
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf Alexandru Galis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 06 August 2008)
RoleVisiting Professor
Country of ResidenceUnited Kingdom
Correspondence Address16 North Common Road
London
W5 2QB
Director NameMrs Lelia Graziela Galis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Common Road
London
W5 2QB
Secretary NameMrs Lelia Graziela Galis
NationalityBritish
StatusClosed
Appointed06 May 1994(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Common Road
London
W5 2QB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFlat 2
16 North Common Road
London
W5 2QB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,455
Gross Profit£13,573
Net Worth£7,162
Cash£9,299
Current Liabilities£9,140

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
23 May 2007Return made up to 18/03/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
18 April 2006Return made up to 18/03/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 November 2005Registered office changed on 21/11/05 from: 31 woodstock road london NW11 8ES (1 page)
17 March 2005Return made up to 18/03/05; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Return made up to 18/03/04; full list of members (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2003Return made up to 18/03/03; full list of members (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 May 2002Return made up to 18/03/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2001Return made up to 18/03/01; full list of members (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Registered office changed on 10/12/99 from: 6 ludlow way london N2 0LA (1 page)
10 December 1999Full accounts made up to 31 March 1999 (10 pages)
3 April 1999Return made up to 18/03/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Return made up to 18/03/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 March 1997Return made up to 18/03/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 June 1995Return made up to 18/03/95; full list of members (6 pages)
7 June 1995Ad 06/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)