Company NameRod Mitchell Limited
Company StatusDissolved
Company Number03585591
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRoderick Hugh Donald Mitchell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Secretary NameBella Mitchell
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Waterman Way
London
E1W 2QN
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.copywritingservices.com
Telephone020 74814141
Telephone regionLondon

Location

Registered Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rod Mitchell
100.00%
Ordinary

Financials

Year2014
Turnover£33,952
Gross Profit£33,725
Net Worth£2,048
Current Liabilities£3,797

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
7 September 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
25 August 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
25 June 2010Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages)
25 June 2010Termination of appointment of Bella Mitchell as a secretary (1 page)
25 June 2010Termination of appointment of Bella Mitchell as a secretary (1 page)
5 January 2010Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page)
12 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
12 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 July 2007Return made up to 22/06/07; full list of members (6 pages)
3 July 2007Return made up to 22/06/07; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
25 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
29 June 2006Return made up to 22/06/06; full list of members (6 pages)
29 June 2006Return made up to 22/06/06; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
7 April 2004Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
1 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
26 June 2003Return made up to 22/06/03; full list of members (6 pages)
26 June 2003Return made up to 22/06/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 June 2002Return made up to 22/06/02; full list of members (6 pages)
25 June 2002Return made up to 22/06/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 June 2000 (6 pages)
16 March 2001Full accounts made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 22/06/00; full list of members (6 pages)
20 June 2000Return made up to 22/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 22/06/99; full list of members (6 pages)
28 June 1999Return made up to 22/06/99; full list of members (6 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
22 June 1998Incorporation (17 pages)
22 June 1998Incorporation (17 pages)