Company NameMission Testing Europe Limited
Company StatusDissolved
Company Number03861990
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameSpecialist Testing Solutions Limited

Business Activity

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

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 19 March 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePatrick Carlton Chatee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleIT Consultant
Correspondence Address110b Ashley Common Road
New Milton
Hampshire
BH25 5AS
Director NameChristopher Charles Akers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleSoftware Consultant
Correspondence Address26 Kingsbridge Drive
Dukinfield
Cheshire
SK16 4HH
Secretary NameJoanne Louise Akers
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Kingsbridge Drive
Dukinfield
Cheshire
SK16 4HH
Director NameAngus Edward Kennedy
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2001)
RoleIT Consultant
Correspondence Address201 Bakersfield
Crayford Road
London
N7 0LY
Director NameAnthony Stewart Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 17 September 2005)
RoleCompany Director
Correspondence AddressClaylands
Horsham Road Walliswood
Dorking
Surrey
RH5 5RL
Director NameDavid Gary Abery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 December 2001)
RoleFinance Director
Correspondence Address5 Tanbridge House
Tanbridge Park
Horsham
West Sussex
RH12 1SH
Secretary NameDavid Gary Abery
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 December 2001)
RoleFinance Director
Correspondence Address5 Tanbridge House
Tanbridge Park
Horsham
West Sussex
RH12 1SH
Director NameMr Carl Anthony Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Secretary NameMr Carl Anthony Thompson
NationalityBritish
StatusResigned
Appointed10 December 2001(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Mission Testing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(6 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement by Directors (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 March 2010Statement of company's objects (2 pages)
19 March 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts made up to 31 December 2008 (6 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
15 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17-19; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
27 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
11 August 2008Accounts made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment Terminated Director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
5 October 2007Accounts made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
22 August 2006Accounts made up to 31 December 2005 (7 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
10 October 2005Company name changed specialist testing solutions lim ited\certificate issued on 10/10/05 (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Company name changed specialist testing solutions lim ited\certificate issued on 10/10/05 (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2005Accounts made up to 31 December 2004 (7 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Accounts for a dormant company made up to 30 December 2003 (11 pages)
15 October 2004Accounts made up to 30 December 2003 (11 pages)
4 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 October 2004Return made up to 30/09/04; full list of members (3 pages)
2 July 2004Amended full accounts made up to 30 June 2002 (15 pages)
23 September 2003Return made up to 30/09/03; full list of members (3 pages)
23 September 2003Return made up to 30/09/03; full list of members (3 pages)
29 May 2003Auditor's resignation (1 page)
29 May 2003Auditor's resignation (1 page)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
20 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
20 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
16 December 2002Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page)
16 December 2002Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
15 November 2002New secretary appointed;new director appointed (7 pages)
15 November 2002New secretary appointed;new director appointed (7 pages)
15 November 2002New director appointed (6 pages)
15 November 2002New director appointed (6 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
4 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
18 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 20/10/01; full list of members (6 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Auditor's resignation (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: countymark house 50 regent street london W1R 6LP (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Auditor's resignation (1 page)
30 August 2001Registered office changed on 30/08/01 from: countymark house 50 regent street london W1R 6LP (1 page)
30 August 2001Director resigned (1 page)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
1 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 September 2000Ad 17/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 September 2000Nc inc already adjusted 16/08/00 (1 page)
1 September 2000Ad 17/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 September 2000Nc inc already adjusted 16/08/00 (1 page)
1 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 March 2000Registered office changed on 22/03/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
22 March 2000Registered office changed on 22/03/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
26 October 1999Ad 22/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1999Ad 22/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
20 October 1999Incorporation (17 pages)