Company NameMishmi Limited
Company StatusDissolved
Company Number03302474
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameChoqs 297 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameRiahd Aine Falvo
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed08 August 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleMarketing Advisor
Correspondence Address10 Beatrice Road
Richmond
Surrey
TW10 6DT
Director NameAshraf Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address7e Highfield Road
Northwood
Middlesex
HA6 1EF
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 December 2000)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameChristopher Hansard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2007)
RolePhysician
Correspondence AddressFlat 49 Chelsea Vista The Boulevard
Imperial Wharf Townsmead Road
London
SW6 2SD
Director NameChristopher John Barry Walls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Stephen James Hubner
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
The Street, Occold
Eye
Suffolk
IP23 7PW
Director NameChristopher Morris
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2006)
RoleChartered Accountant
Correspondence Address367 Liverpool Road
London
N1 1NL
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered Address5th Floor Condor House
10 St Pauls Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2008Appointment terminated secretary stephen hubner (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
22 February 2007Return made up to 15/01/07; full list of members (6 pages)
3 February 2007Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
30 May 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
10 April 2006Director resigned (1 page)
31 January 2006Return made up to 15/01/06; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 June 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page)
22 March 2004Return made up to 15/01/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
12 February 2002Return made up to 15/01/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 July 2001Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page)
8 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
25 January 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
25 April 1999Registered office changed on 25/04/99 from: C4 albany london W1V 9RF (1 page)
17 April 1999Return made up to 15/01/99; no change of members (4 pages)
26 November 1998Registered office changed on 26/11/98 from: 35 old queen street london SW1H 9JD (1 page)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
16 February 1998Return made up to 15/01/98; full list of members (6 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 July 1997Company name changed choqs 297 LIMITED\certificate issued on 18/07/97 (2 pages)
15 January 1997Incorporation (19 pages)