Company NameMishmash Book Company Limited
Company StatusDissolved
Company Number03883176
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAndrew Leslie Law
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
125 Burton Road
London
SW9 6TG
Secretary NameMaureen Alda Law
NationalityIrish/Canadian
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleSecretary
Correspondence AddressTop Flat 125 Burton Road
London
SW9 6TG
Director NameMaureen Alda Law
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish/Canadian
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleSecretary
Correspondence AddressTop Flat 125 Burton Road
London
SW9 6TG

Location

Registered AddressUnit 6 St James's Park Station
55 Broadway
Victoria
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£75,559
Cash£173
Current Liabilities£90,755

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 June 2006Return made up to 25/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Amended accounts made up to 31 March 2003 (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2004Return made up to 25/11/04; full list of members (6 pages)
15 December 2003Return made up to 25/11/03; full list of members (6 pages)
29 August 2003Director resigned (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 25/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 December 2000Return made up to 25/11/00; full list of members (6 pages)