Company NameMitcherson Consulting Limited
Company StatusDissolved
Company Number03603117
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Mitcherson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 week after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2002)
RoleConsultant
Correspondence Address11 Kiver Road
Holloway
London
N19 4PE
Secretary NameSheridan Cluning
NationalityBritish
StatusClosed
Appointed30 July 1998(1 week after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address11 Kiver Road
Holloway
London
N19 4PE
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed25 March 1999(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2000)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Location

Registered Address11 Leigh Gardens
Kensal Rise
London
NW10 5HN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£42,252
Net Worth£14,616
Cash£28,018
Current Liabilities£13,403

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2001Application for striking-off (1 page)
24 July 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
4 June 2001Registered office changed on 04/06/01 from: 11 kiver road holloway london N19 4PE (1 page)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
16 October 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 19 claymore close cleethorpes south humberside DN35 8EN (1 page)
11 July 2000Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
30 June 2000Full accounts made up to 31 July 1999 (9 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 213 piccadilly london W1V 9LD (1 page)
13 August 1998Director resigned (1 page)
23 July 1998Incorporation (9 pages)