Company NameMimosa Contracts Limited
Company StatusDissolved
Company Number03263536
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDianna Maree Wiseman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 October 1996(6 days after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2001)
RoleEconomist
Correspondence Address6/17 Talbot Road
London
W2 5LH
Secretary NameStephen Richard Cottrell
NationalityBritish
StatusClosed
Appointed21 October 1996(6 days after company formation)
Appointment Duration4 years, 6 months (closed 24 April 2001)
RoleSecretary
Correspondence Address6/17 Talbot Road
London
W2 5LH
Director NameStephen Richard Cottrell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 May 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2001)
RoleLawyer
Correspondence AddressFlat 7 16 Talbot Road
London
W2 5LH
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address7/16 Talbot Road
London
W2 5LH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
12 October 2000Full accounts made up to 30 June 2000 (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
2 June 1999New director appointed (2 pages)
15 April 1999Full accounts made up to 30 June 1998 (6 pages)
3 November 1998Return made up to 15/10/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: 37 stanmore road richmond surrey TW9 2DE (1 page)
24 June 1998Director's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
30 April 1998Full accounts made up to 30 June 1997 (6 pages)
11 November 1997Return made up to 15/10/97; full list of members (6 pages)
2 April 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
26 October 1996Registered office changed on 26/10/96 from: 123 new bond street london W1Y 0HR (1 page)
26 October 1996New secretary appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Secretary resigned (1 page)
15 October 1996Incorporation (12 pages)