Company NameMittin Limited
Company StatusDissolved
Company Number03951697
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Adelina Iordanova Barlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBulgarian
StatusClosed
Appointed18 January 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mount Road
Mitcham
Surrey
CR4 3EY
Director NameJur Toshko Petrov Todorov
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBulgarian
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleDirector Manager
Correspondence Address26 Ingrave Street
Battersea
London
SW11 2SA
Secretary NameAdelina Iordanova Barlow
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ingrave Street
Battersea
London
SW11 2SA
Secretary NameJur Toshko Petrov Todorov
NationalityBulgarian
StatusResigned
Appointed18 January 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address26 Ingrave Street
Battersea
London
SW11 2SA
Director NameMr Toshko Todorov
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBulgarian
StatusResigned
Appointed01 October 2014(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3a, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSuite 3a, Millennium House
21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adelina Iordanova Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,386
Cash£2,878
Current Liabilities£17,670

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
5 July 2023Application to strike the company off the register (1 page)
10 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
28 March 2022Change of details for Ms Adelina Iordanova Barlow as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
16 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
16 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Toshko Todorov as a director on 5 April 2021 (1 page)
6 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
29 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
16 December 2014Registered office address changed from Unit 407 Bondway Commercial Centre 71 Bondway London SW8 1SQ to C/O Ellen Accounting Suite 3a, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Unit 407 Bondway Commercial Centre 71 Bondway London SW8 1SQ to C/O Ellen Accounting Suite 3a, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 16 December 2014 (1 page)
25 November 2014Appointment of Mr Toshko Todorov as a director on 1 October 2014 (2 pages)
25 November 2014Appointment of Mr Toshko Todorov as a director on 1 October 2014 (2 pages)
25 November 2014Appointment of Mr Toshko Todorov as a director on 1 October 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
3 April 2014Director's details changed for Adelina Iordanova Barlow on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Adelina Iordanova Barlow on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Adelina Iordanova Barlow on 3 April 2014 (2 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Toshko Todorov as a secretary (1 page)
10 May 2013Termination of appointment of Toshko Todorov as a secretary (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 April 2010Director's details changed for Adelina Iordanova Barlow on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Adelina Iordanova Barlow on 20 March 2010 (2 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Adelina Iordanova Barlow on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Adelina Iordanova Barlow on 20 March 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 April 2009Return made up to 20/03/09; full list of members (3 pages)
7 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 April 2008Return made up to 20/03/08; full list of members (3 pages)
10 April 2008Return made up to 20/03/08; full list of members (3 pages)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 352 fulham road fulham london SW10 9UH (1 page)
16 October 2007Registered office changed on 16/10/07 from: 352 fulham road fulham london SW10 9UH (1 page)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 June 2007Return made up to 20/03/07; full list of members (6 pages)
8 June 2007Return made up to 20/03/07; full list of members (6 pages)
30 November 2006Return made up to 20/03/06; full list of members (6 pages)
30 November 2006Return made up to 20/03/06; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 November 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 October 2005Return made up to 20/03/05; full list of members (6 pages)
19 October 2005Return made up to 20/03/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 July 2004Return made up to 20/03/04; full list of members (6 pages)
14 July 2004Return made up to 20/03/04; full list of members (6 pages)
25 January 2004Return made up to 20/03/03; full list of members (6 pages)
25 January 2004Return made up to 20/03/03; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: 26 ingrave street battersea london SW11 2SA (1 page)
12 November 2003Registered office changed on 12/11/03 from: 26 ingrave street battersea london SW11 2SA (1 page)
28 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
28 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
24 April 2002Accounting reference date extended from 20/11/01 to 30/11/01 (1 page)
24 April 2002Accounting reference date extended from 20/11/01 to 30/11/01 (1 page)
24 April 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Accounting reference date shortened from 31/03/01 to 20/11/00 (1 page)
20 July 2001Accounts for a dormant company made up to 20 November 2000 (2 pages)
20 July 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
20 July 2001Accounting reference date shortened from 31/03/01 to 20/11/00 (1 page)
20 July 2001Accounts for a dormant company made up to 20 November 2000 (2 pages)
20 July 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 81 the coverdales barking essex IG11 7JZ (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 81 the coverdales barking essex IG11 7JZ (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
20 March 2000Incorporation (13 pages)
20 March 2000Incorporation (13 pages)