Company NameMirtal Builders Ltd
Company StatusDissolved
Company Number04170122
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNicholas Whitham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(1 month after company formation)
Appointment Duration13 years, 1 month (closed 06 May 2014)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 231
235 Earls Court Road
London
SW5 9FE
Director NameAll Tax Nominees Ltd (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Registered office address changed from 39 Churchfield Road London W3 6BH on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 39 Churchfield Road London W3 6BH on 9 March 2011 (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(3 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
(3 pages)
9 March 2011Registered office address changed from 39 Churchfield Road London W3 6BH on 9 March 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Nicholas Whitham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nicholas Whitham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Nicholas Whitham on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Director's change of particulars / nicholas whitham / 09/04/2009 (1 page)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 April 2009Director's change of particulars / nicholas whitham / 09/04/2009 (1 page)
19 March 2009Return made up to 28/02/08; full list of members (3 pages)
19 March 2009Appointment terminated secretary all tax secretaries LIMITED (1 page)
19 March 2009Appointment terminated secretary all tax secretaries LIMITED (1 page)
19 March 2009Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 December 2006Return made up to 28/02/06; full list of members (2 pages)
19 December 2006Return made up to 28/02/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
25 May 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 June 2002Return made up to 28/02/02; full list of members (6 pages)
12 June 2002Return made up to 28/02/02; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
28 February 2001Incorporation (9 pages)
28 February 2001Incorporation (9 pages)