Company NameMIMA Consultants Ltd.
Company StatusDissolved
Company Number03606554
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Mitra Madani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Achilles Road
London
NW6 1EA
Secretary NameMolouk Madani
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hanger Court
Hanger Green
London
W5 3ER
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address36 Achilles Road
London
NW6 1EA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Turnover£26,775
Cash£4,086
Current Liabilities£4,647

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
29 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
27 April 2007Application for striking-off (1 page)
21 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page)
2 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
30 August 2005Return made up to 30/07/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 September 2003Return made up to 30/07/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
15 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 July 2000 (9 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (9 pages)
13 January 2000Registered office changed on 13/01/00 from: 170 finchley road london NW3 6BP (1 page)
14 September 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (21 pages)