Company NameMitco (UK) Limited
Company StatusDissolved
Company Number02935661
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ashok Narendra Modi
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(same day as company formation)
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Westbourne Street
Leicester
Leicestershire
LE4 5HL
Secretary NameJohn Michael Hackett
NationalityBritish
StatusClosed
Appointed06 June 1994(same day as company formation)
RoleSecretary
Correspondence Address18c Princeton Street
London
WC1R 4BB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996Return made up to 06/06/95; full list of members (6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
27 March 1995Accounting reference date extended from 30/06 to 30/11 (1 page)
13 March 1995Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)