Company NameMiretni Limited
Company StatusDissolved
Company Number03039623
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesPhotoaward Limited and TMD Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter John Butcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(2 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2011)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Riverside House
Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameVictor Howard Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(2 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2011)
RoleCompany Director Proposed
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands 41 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DH
Secretary NameJohn Kenneth Hill
NationalityBritish
StatusClosed
Appointed13 April 1995(2 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSwallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2011Solvency Statement dated 25/03/11 (1 page)
7 April 2011Solvency statement dated 25/03/11 (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 100
(4 pages)
7 April 2011Statement by Directors (1 page)
7 April 2011Statement by directors (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 100
(4 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 100
(4 pages)
21 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 09/09/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 09/09/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 September 2010Statement by directors (1 page)
21 September 2010Solvency Statement dated 09/09/10 (1 page)
21 September 2010Statement by Directors (1 page)
21 September 2010Solvency statement dated 09/09/10 (1 page)
28 June 2010Director's details changed for Peter John Butcher on 13 October 2009 (2 pages)
28 June 2010Director's details changed for Victor Howard Smith on 14 October 2009 (2 pages)
28 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Peter John Butcher on 13 October 2009 (2 pages)
28 June 2010Director's details changed for Victor Howard Smith on 14 October 2009 (2 pages)
28 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2010Annual return made up to 29 March 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 March 2008 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 March 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 March 2008 with a full list of shareholders (6 pages)
1 February 2010Accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
21 July 2009Return made up to 29/03/09; full list of members (5 pages)
21 July 2009Return made up to 29/03/09; full list of members (5 pages)
6 January 2009Return made up to 29/03/08; full list of members (5 pages)
6 January 2009Return made up to 29/03/08; full list of members (5 pages)
28 December 2008Full accounts made up to 31 March 2008 (11 pages)
28 December 2008Accounts made up to 31 March 2008 (11 pages)
3 April 2008Accounts made up to 31 March 2007 (13 pages)
3 April 2008Full accounts made up to 31 March 2007 (13 pages)
9 August 2007Return made up to 29/03/07; full list of members (7 pages)
9 August 2007Return made up to 29/03/07; full list of members (7 pages)
14 March 2007Accounts made up to 31 March 2006 (12 pages)
14 March 2007Full accounts made up to 31 March 2006 (12 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Company name changed tmd holdings LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed tmd holdings LIMITED\certificate issued on 18/10/06 (2 pages)
25 May 2006Return made up to 29/03/06; full list of members (8 pages)
25 May 2006Return made up to 29/03/06; full list of members (8 pages)
9 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
9 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Return made up to 29/03/05; full list of members (8 pages)
19 August 2005Return made up to 29/03/05; full list of members (8 pages)
4 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
4 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
10 December 2004Return made up to 29/03/04; full list of members (9 pages)
10 December 2004Return made up to 29/03/04; full list of members (9 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 29/03/03; no change of members (7 pages)
2 June 2003Return made up to 29/03/03; no change of members (7 pages)
3 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
3 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
14 August 2002Return made up to 29/03/02; no change of members (6 pages)
14 August 2002Return made up to 29/03/02; no change of members (6 pages)
24 May 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
24 May 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
14 June 2001Return made up to 29/03/01; full list of members (6 pages)
14 June 2001Return made up to 29/03/01; full list of members (6 pages)
22 March 2001Full group accounts made up to 31 March 2000 (25 pages)
22 March 2001Full group accounts made up to 31 March 2000 (25 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Return made up to 29/03/00; change of members (6 pages)
31 May 2000Return made up to 29/03/00; change of members (6 pages)
4 April 2000Full group accounts made up to 31 March 1999 (24 pages)
4 April 2000Full group accounts made up to 31 March 1999 (24 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
28 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 1999Return made up to 29/03/99; full list of members (9 pages)
18 February 1999Full group accounts made up to 31 March 1998 (23 pages)
18 February 1999Full group accounts made up to 31 March 1998 (23 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
5 May 1998Return made up to 29/03/98; no change of members (6 pages)
18 April 1998Full group accounts made up to 31 March 1997 (24 pages)
18 April 1998Full group accounts made up to 31 March 1997 (24 pages)
30 May 1997Memorandum and Articles of Association (33 pages)
30 May 1997Memorandum and Articles of Association (33 pages)
20 May 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
20 May 1997Return made up to 29/03/97; no change of members (6 pages)
8 April 1997Company name changed photoaward LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997Company name changed photoaward LIMITED\certificate issued on 09/04/97 (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 248 blyth road hayes middlesex UB3 1HR (1 page)
17 March 1997Registered office changed on 17/03/97 from: 248 blyth road hayes middlesex UB3 1HR (1 page)
23 January 1997Accounts made up to 31 March 1996 (25 pages)
23 January 1997Full accounts made up to 31 March 1996 (25 pages)
4 November 1996Conve 30/09/96 (1 page)
4 November 1996Conve 30/09/96 (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
23 September 1996Return made up to 29/03/96; full list of members (7 pages)
23 September 1996Return made up to 29/03/96; full list of members (7 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (4 pages)
20 June 1995S-div 12/06/95 (1 page)
20 June 1995Nc inc already adjusted 12/06/95 (1 page)
20 June 1995S-div 12/06/95 (1 page)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
20 June 1995Ad 12/06/95--------- £ si [email protected]=65750 £ ic 95/65845 (2 pages)
20 June 1995Nc inc already adjusted 12/06/95 (1 page)
20 June 1995Ad 12/06/95--------- £ si [email protected]=65750 £ ic 95/65845 (2 pages)
15 June 1995Particulars of mortgage/charge (18 pages)
15 June 1995Particulars of mortgage/charge (10 pages)
13 June 1995Ad 06/06/95--------- £ si 93@1=93 £ ic 2/95 (2 pages)
13 June 1995Ad 06/06/95--------- £ si 93@1=93 £ ic 2/95 (2 pages)
12 June 1995Particulars of mortgage/charge (3 pages)
12 June 1995Particulars of mortgage/charge (3 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 1995Incorporation (9 pages)
29 March 1995Incorporation (12 pages)