Company NameMission Ltd
Company StatusDissolved
Company Number03530454
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Hayley Victoria Swain-Grainger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 349c
High Road
London
N22 8JA
Director NameGeorge Alan Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressRoche Vue
Le Boulevard
St Brelade
Jersey
JE3 8AB
Secretary NameHelen Hopley
NationalityBritish
StatusResigned
Appointed14 October 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressBrampton Clos Des Gellettes
Les Gellettes St Lawrence
Jersey
JE3 1EN
Secretary NameSusan Elizabeth Davison
NationalityBritish
StatusResigned
Appointed10 March 2000(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2001)
RoleTrust & Company Administrator
Correspondence AddressMeadow View Cottage
La Route Des Champs, St. Saviour
Jersey
Channel Islands
JE2 7SR
Secretary NameMichael Andrew Gray
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address3 Brookvalle Cottages
Les Grupieaux
St Peter
Jersey
JE3 7YW
Secretary NamePaul Antony Jackson
NationalityBritish
StatusResigned
Appointed14 August 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenberry Cottage
Les Colombiers St Mary
Jersey
JE3 3AE
Director NameGeorge Alan Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressRoche Vue
Le Boulevard
St Brelade
Jersey
JE3 8AB
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed18 August 2010(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Denmark Street
London
WS2H 8LS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(6 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2001)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX
Secretary NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed05 January 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2006)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed13 March 2006(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
Correspondence Address14 New Burlington Street
Adam House
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
Correspondence Address14 New Burlington Street
Adam House
London
W1S 3BQ

Contact

Websitewww.themissionplymouth.com
Email address[email protected]
Telephone01752 229955
Telephone regionPlymouth

Location

Registered AddressUnit 2 349c
High Road
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

240k at £1Hayley Victoria Swain-grainger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (2 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 240,000
(3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 240,000
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 240,000
(3 pages)
27 January 2014Registered office address changed from 349C High Road Wood Green London N22 8JA United Kingdom on 27 January 2014 (1 page)
20 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from 9 Denmark Street London WC2H 8LS United Kingdom on 12 October 2012 (1 page)
14 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
26 July 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
5 July 2011Appointment of Ms Hayley Victoria Swain-Grainger as a director (2 pages)
4 July 2011Termination of appointment of Peter Blom as a director (1 page)
4 July 2011Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
18 April 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 18 April 2011 (1 page)
13 April 2011Director's details changed for Mcdermott and Partners Limited on 19 March 2011 (2 pages)
13 April 2011Secretary's details changed for Nc Secretaries Limited on 19 March 2011 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from 9 Denmark Street London WC2H 8LS on 15 March 2011 (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Appointment of Mr Peter Heinrich Leendert Blom as a director (3 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
10 October 2009Amended accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 September 2009Return made up to 19/03/09; full list of members; amend (10 pages)
18 August 2009Return made up to 19/03/09; full list of members (10 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 19/03/08; full list of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 19/03/07; full list of members (6 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Nc inc already adjusted 05/12/06 (2 pages)
18 December 2006Ad 06/12/06--------- £ si 239999@1=239999 £ ic 1/240000 (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Return made up to 19/03/06; full list of members (7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 19/03/05; full list of members (6 pages)
14 January 2005Registered office changed on 14/01/05 from: 59 lafone street london SE1 2LX (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005New director appointed (1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
22 March 2004Return made up to 19/03/04; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 19/03/03; full list of members (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
9 April 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 April 2002Return made up to 19/03/01; no change of members (5 pages)
19 April 2002Restoration by order of the court (1 page)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
20 April 2000Full accounts made up to 31 March 1999 (11 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
27 March 2000Return made up to 19/03/00; full list of members (6 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
19 December 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/12/99
(6 pages)
17 August 1999First Gazette notice for compulsory strike-off (1 page)
23 April 1999New director appointed (3 pages)
15 April 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
19 March 1998Incorporation (15 pages)