Company NameMIJA Associates Ltd
Company StatusDissolved
Company Number03454368
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMichael John Munday
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleConsultant
Correspondence Address36 High Street
Old Fletton
Peterborough
PE2 8EL
Secretary NameMichael John Munday
NationalityBritish
StatusClosed
Appointed23 October 1997(same day as company formation)
RoleConsultant
Correspondence Address36 High Street
Old Fletton
Peterborough
PE2 8EL
Director NameDiane Brennan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 10 August 2004)
RoleClinical Services Manager
Correspondence Address104 Drumsurn Road
Limavady
Londonderry
BT49 0PD
Northern Ireland
Director NameJanis Simpson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleConsultant
Correspondence Address44a Gortnarney Road
Limavady
County Londonderry
BT49 0PZ
Northern Ireland
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressD A Symonds Chasegate House
13-17 Southgate Road
Potters Bar
Hertfordshire
EN6 5DR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£751
Cash£8,560
Current Liabilities£9,248

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
21 November 2003Return made up to 23/10/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Return made up to 23/10/01; full list of members (6 pages)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 December 2000Full accounts made up to 31 October 2000 (6 pages)
16 November 2000Return made up to 23/10/00; full list of members (6 pages)
7 April 2000Director's particulars changed (1 page)
10 February 2000Full accounts made up to 31 October 1999 (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
2 July 1999Ad 18/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 1999Full accounts made up to 31 October 1998 (6 pages)
18 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997New director appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: 152 city road london EC1V 2NX (1 page)
4 December 1997Ad 24/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
23 October 1997Incorporation (10 pages)