Company NameMIE Associates Ltd.
Company StatusDissolved
Company Number02948197
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Michael Irwin Ebert
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NameSusan Millicent Ebert
NationalityBritish
StatusClosed
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Director NameDr Susan Millicent Ebert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(3 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 30 July 2013)
RoleCompany Secretary/Administrato
Country of ResidenceEngland
Correspondence Address19 High Street
Great Bookham
Surrey
KT23 4AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address19 High Street
Great Bookham
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1M.i. Ebert
50.00%
Ordinary
50 at £1S.m. Ebert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,049
Cash£6,813
Current Liabilities£9,601

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
4 April 2012Director's details changed for Susan Millicent Ebert on 25 October 2011 (2 pages)
4 April 2012Director's details changed for Susan Millicent Ebert on 25 October 2011 (2 pages)
4 April 2012Secretary's details changed for Susan Millicent Ebert on 25 October 2011 (1 page)
4 April 2012Director's details changed for Michael Irwin Ebert on 25 October 2011 (2 pages)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
4 April 2012Secretary's details changed for Susan Millicent Ebert on 25 October 2011 (1 page)
4 April 2012Director's details changed for Michael Irwin Ebert on 25 October 2011 (2 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o bourne & copmpany 19 high street great bookham surrey KT23 4AA (1 page)
3 August 2005Return made up to 13/07/05; full list of members (2 pages)
3 August 2005Return made up to 13/07/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o bourne & copmpany 19 high street great bookham surrey KT23 4AA (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
15 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
15 July 2004Return made up to 13/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
10 August 2003Return made up to 13/07/03; full list of members (7 pages)
10 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
12 August 2002Return made up to 13/07/02; full list of members (7 pages)
12 August 2002Return made up to 13/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
29 August 2001Return made up to 13/07/01; full list of members (6 pages)
29 August 2001Return made up to 13/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
4 August 2000Return made up to 13/07/00; full list of members (6 pages)
4 August 2000Return made up to 13/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (2 pages)
14 August 1998Return made up to 13/07/98; no change of members (4 pages)
14 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
6 August 1997Return made up to 13/07/97; no change of members (4 pages)
6 August 1997Return made up to 13/07/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (2 pages)
1 May 1997Accounts for a small company made up to 31 July 1996 (2 pages)
24 July 1996Return made up to 13/07/96; full list of members (6 pages)
24 July 1996Return made up to 13/07/96; full list of members (6 pages)
14 March 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Accounts made up to 31 July 1995 (2 pages)
14 March 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 4 wells close eastwick drive great bookham leatherhead surrey KT23 3PP (1 page)
25 February 1996Registered office changed on 25/02/96 from: 4 wells close eastwick drive great bookham leatherhead surrey KT23 3PP (1 page)
8 August 1995Return made up to 13/07/95; full list of members (5 pages)
8 August 1995Return made up to 13/07/95; full list of members (10 pages)