Company NameThe Mitch Clark Company Limited
Company StatusDissolved
Company Number03466632
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameGoing Potty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichelle Anne Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed19 November 1997(2 days after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2005)
RoleArtist Management
Correspondence AddressApartment 4 51/53 Grays Inn Road
London
WC1X 8PP
Secretary NameChristopher Windle
NationalityBritish
StatusClosed
Appointed19 November 1997(2 days after company formation)
Appointment Duration7 years, 3 months (closed 08 March 2005)
RoleSenior V P International
Correspondence AddressMalt House
Denmark Hill, Palgrave
Diss
Norfolk
IP22 1AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£148,812
Net Worth£32,561
Cash£9,383
Current Liabilities£13,451

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
29 December 2003Return made up to 17/11/03; no change of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
17 December 2002Return made up to 17/11/02; no change of members (5 pages)
13 February 2002Return made up to 17/11/01; full list of members (5 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
5 December 2000Return made up to 17/11/00; no change of members (5 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
9 December 1999Return made up to 17/11/99; full list of members (6 pages)
9 September 1999Full accounts made up to 30 November 1998 (9 pages)
20 January 1999Return made up to 17/11/98; full list of members (5 pages)
20 January 1999Director's particulars changed (1 page)
8 June 1998Company name changed going potty LIMITED\certificate issued on 09/06/98 (2 pages)
5 June 1998Ad 19/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 788/790 finchley road london NW11 7UR (1 page)
1 December 1997Memorandum and Articles of Association (11 pages)
1 December 1997£ nc 1000/500000 19/11/97 (1 page)
25 November 1997Company name changed wildway services LIMITED\certificate issued on 26/11/97 (3 pages)
17 November 1997Incorporation (17 pages)