Company NameMimosa Investments Limited
Company StatusDissolved
Company Number03146784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sylvie Bluma Taub
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Highfield Gardens
London
NW11 9HD
Secretary NameMrs Sylvie Bluma Taub
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Highfield Gardens
London
NW11 9HD
Director NameMrs Miriam Lehrfield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2016)
RoleHousewife
Country of ResidenceIsrael
Correspondence AddressFlat 12 30 Rechov Katzenelleboigen
Harnof
Jerusalem
Israel
Director NameMr Moishe Chaim Lehrfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 12 30 Rechov Katzenelleboigen
Harnof
Jerusalem
Israel
Director NameMrs Miriam Lehrfield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleHousewife
Country of ResidenceIsrael
Correspondence AddressFlat 12 30 Rechov Katzenelleboigen
Harnof Jerusalem
Israel
Foreign
Director NameMoishe Chaim Lehrfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleStudent
Country of ResidenceIsrael
Correspondence AddressKatzenelenboigen 30
Jerusalem
93871
Isreal
Director NameMr Joseph Pearlman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Highfield Gardens
London
NW11 9HB
Director NameChaim Guttentag
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence Address97 Princes Park Avenue
Golders Green
London
NW11 0JS

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£292,630
Net Worth£964,842
Cash£50,979
Current Liabilities£242,246

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 February 2013Delivered on: 8 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 83 high street (also k/a 83B )west glossop t/no. DY199521 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or abou;t the mortgaged property.
Outstanding
30 November 2001Delivered on: 4 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 62 nottinghill gate london W11 title number 188161. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 November 2001Delivered on: 4 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 1, 7/17 (odd) high street walthamstow london title number EGL346708. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 1996Delivered on: 18 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 church road, welwyn garden city, hertfordshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Outstanding
4 May 1996Delivered on: 18 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
17 May 1996Delivered on: 18 May 1996
Satisfied on: 9 February 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83B high street west, glossop, derbyshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
26 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
26 January 2016Annual return made up to 16 January 2016 no member list (5 pages)
16 April 2015Termination of appointment of Joseph Pearlman as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of Joseph Pearlman as a director on 13 April 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Annual return made up to 16 January 2015 no member list (6 pages)
19 January 2015Annual return made up to 16 January 2015 no member list (6 pages)
12 September 2014Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page)
12 September 2014Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page)
12 September 2014Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page)
12 September 2014Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page)
12 September 2014Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages)
12 September 2014Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page)
12 September 2014Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page)
14 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
12 March 2014Annual return made up to 16 January 2014 no member list (6 pages)
12 March 2014Annual return made up to 16 January 2014 no member list (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Annual return made up to 16 January 2013 no member list (6 pages)
31 January 2013Annual return made up to 16 January 2013 no member list (6 pages)
1 February 2012Annual return made up to 16 January 2012 no member list (6 pages)
1 February 2012Annual return made up to 16 January 2012 no member list (6 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
25 January 2011Annual return made up to 16 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 16 January 2011 no member list (6 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 February 2010Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 January 2010 no member list (4 pages)
25 February 2009Annual return made up to 16/01/09 (3 pages)
25 February 2009Annual return made up to 16/01/09 (3 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
12 August 2008Annual return made up to 16/01/08 (3 pages)
12 August 2008Annual return made up to 16/01/08 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 February 2007Annual return made up to 16/01/07 (5 pages)
26 February 2007Annual return made up to 16/01/07 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Annual return made up to 16/01/06 (5 pages)
10 March 2006Annual return made up to 16/01/06 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Annual return made up to 16/01/05 (5 pages)
16 March 2005Annual return made up to 16/01/05 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 March 2004Annual return made up to 16/01/04 (5 pages)
22 March 2004Annual return made up to 16/01/04 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 February 2003Annual return made up to 16/01/03 (5 pages)
24 February 2003Annual return made up to 16/01/03 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2002Annual return made up to 16/01/02 (4 pages)
2 April 2002Annual return made up to 16/01/02 (4 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
8 February 2001Annual return made up to 16/01/01 (4 pages)
8 February 2001Annual return made up to 16/01/01 (4 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Annual return made up to 16/01/00 (4 pages)
8 February 2000Annual return made up to 16/01/00 (4 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
9 March 1999Annual return made up to 16/01/99 (4 pages)
9 March 1999Annual return made up to 16/01/99 (4 pages)
25 February 1998Annual return made up to 16/01/98 (4 pages)
25 February 1998Annual return made up to 16/01/98 (4 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (2 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
19 September 1996Accounting reference date notified as 30/06 (1 page)
19 September 1996Accounting reference date notified as 30/06 (1 page)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
16 January 1996Incorporation (22 pages)
16 January 1996Incorporation (22 pages)