Company NameKiril Mischeff Group Limited
Company StatusDissolved
Company Number02982951
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 5 months ago)
Dissolution Date10 April 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
18 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 December 1998Secretary resigned;director resigned (1 page)
15 October 1998Return made up to 25/10/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 October 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 November 1996Return made up to 25/10/96; no change of members (4 pages)
15 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
13 December 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Accounting reference date notified as 30/09 (1 page)