London
SW1X 7LX
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 22 December 2016(20 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2016(21 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Peter Lawrence |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | Gairholm Littleworth Road Seale Farnham Surrey GU10 1JW |
Director Name | William Charles Joseph Molley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Gravel Path Berkhamsted Hertfordshire HP4 2EF |
Secretary Name | Mr Anthony John Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Gooserye Road Worplesdon Guildford Surrey GU3 3RJ |
Secretary Name | Mrs Susan Jacqueline Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | Hustyn Gate St Breock Wadebridge Cornwall PL27 7LG |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | mitrehallandletts.com |
---|---|
Telephone | 01685 353454 |
Telephone region | Merthyr Tydfil |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mitre Furnishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
26 April 2017 | Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page) |
26 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Resolutions
|
6 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Solvency Statement dated 13/10/16 (1 page) |
4 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Resolutions
|
11 September 2016 | Resolutions
|
11 September 2016 | Change of name notice (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Return made up to 01/05/08; no change of members (5 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Return made up to 01/05/07; no change of members (5 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 goat mill road dowlais merthyr tydfil CF48 3TD (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 1/3 hook rise south tolworth surrey KT6 9LD (1 page) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 01/05/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members
|
3 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
19 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
23 January 1996 | Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
29 December 1995 | Incorporation (18 pages) |