Company NameMijas Properties Limited
Company StatusDissolved
Company Number04111510
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesPortsmouth Limited and Diversified Properties International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 05 March 2019)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressNumber 32
Avenida Diamonte
Mijas
Mijas Costa 29630
Spain
Director NameAspire Directors Limited (Corporation)
StatusClosed
Appointed09 December 2013(13 years after company formation)
Appointment Duration5 years, 2 months (closed 05 March 2019)
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameIrene Mary Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleTax Consultant
Correspondence Address19 Maple Avenue
Birch Hill
Onchan
Isle Of Man
IM3 3HJ
Secretary NameBertram Arthur Reginald Newton
NationalityBritish
StatusResigned
Appointed04 June 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address24 Sunnybank Avenue
Onchan
Douglas
Isle Of Man
IM3 3BW
Director NameBertram Arthur Reginald Newton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address24 Sunnybank Avenue
Onchan
Douglas
Isle Of Man
IM3 3BW
Director NameEdmund Patrick Harty Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Director NameMr David Alexander Boothman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2013)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address58 King Edward Road
Onchan
Isle Of Man
IM3 2AT
Director NameMr Stewart John Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 2013)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed08 November 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2009)
Correspondence Address20 Eastcheap
London
EC3M 1EB

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Aspire Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (3 pages)
14 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 October 2017Notification of Patricio Alvaro Martin as a person with significant control on 12 June 2017 (2 pages)
12 October 2017Notification of Patricio Alvaro Martin as a person with significant control on 12 June 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014 (1 page)
30 January 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 January 2014 (1 page)
19 December 2013Appointment of Aspire Directors Limited as a director (2 pages)
19 December 2013Termination of appointment of Stewart Davies as a director (1 page)
19 December 2013Appointment of Aspire Directors Limited as a director (2 pages)
19 December 2013Termination of appointment of Stewart Davies as a director (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 September 2013Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 September 2013Director's details changed for Mr Stewart John Davies on 17 September 2013 (2 pages)
1 May 2013Termination of appointment of David Boothman as a director (1 page)
1 May 2013Appointment of Mr Stewart John Davies as a director (2 pages)
1 May 2013Appointment of Mr Stewart John Davies as a director (2 pages)
1 May 2013Termination of appointment of David Boothman as a director (1 page)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
10 January 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr David Alexander Boothman on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr David Alexander Boothman on 21 November 2011 (2 pages)
3 October 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
3 October 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
13 May 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
24 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for David Gibson on 21 November 2009 (2 pages)
24 February 2010Director's details changed for David Gibson on 21 November 2009 (2 pages)
24 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 September 2009Director appointed david alexander boothman (1 page)
25 September 2009Appointment terminated secretary church street registrars LTD (1 page)
25 September 2009Director appointed david alexander boothman (1 page)
25 September 2009Appointment terminated director john surrey (1 page)
25 September 2009Appointment terminated secretary church street registrars LTD (1 page)
25 September 2009Appointment terminated director john surrey (1 page)
20 September 2009Registered office changed on 20/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
20 September 2009Registered office changed on 20/09/2009 from ground floor peek house 20 eastcheap london EC3M 1EB (1 page)
23 February 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
23 February 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
25 November 2008Return made up to 21/11/08; full list of members (4 pages)
25 November 2008Return made up to 21/11/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 30 November 2006 (4 pages)
31 January 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
31 January 2008Total exemption full accounts made up to 30 November 2006 (4 pages)
31 January 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Return made up to 21/11/07; full list of members (2 pages)
19 December 2007Secretary's particulars changed (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
23 November 2006Return made up to 21/11/06; full list of members (2 pages)
4 April 2006Return made up to 21/11/05; full list of members (2 pages)
4 April 2006Return made up to 21/11/05; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
14 February 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
13 February 2006Total exemption full accounts made up to 30 November 2004 (4 pages)
13 February 2006Total exemption full accounts made up to 30 November 2004 (4 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
29 November 2004Return made up to 21/11/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
22 September 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
24 December 2003Return made up to 21/11/03; full list of members (7 pages)
24 December 2003Return made up to 21/11/03; full list of members (7 pages)
25 September 2003Company name changed diversified properties internati onal LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed diversified properties internati onal LIMITED\certificate issued on 25/09/03 (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
5 April 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 April 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(7 pages)
1 December 2002New secretary appointed (2 pages)
1 December 2002New secretary appointed (2 pages)
1 December 2002Secretary resigned (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(7 pages)
21 October 2002Company name changed portsmouth LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed portsmouth LIMITED\certificate issued on 21/10/02 (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
21 December 2001Return made up to 21/11/01; full list of members (6 pages)
21 December 2001Return made up to 21/11/01; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 30 November 2001 (4 pages)
21 December 2001Accounts for a dormant company made up to 30 November 2001 (4 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: durham house durham house street london WC2N 6HF (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: durham house durham house street london WC2N 6HF (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
12 June 2001Secretary resigned (1 page)
21 November 2000Incorporation (16 pages)
21 November 2000Incorporation (16 pages)