Company NameMission Technologies Limited
DirectorFiona Denise Gullen
Company StatusActive
Company Number04809456
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Fiona Denise Gullen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Director NameMr Graham Charles Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 West End Avenue
Pinner
Middlesex
HA5 1BW
Director NameDavid Andrew Ransted
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleAccountant
Correspondence Address58 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Secretary NameDavid Andrew Ransted
NationalityBritish
StatusResigned
Appointed25 June 2003(1 day after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleAccountant
Correspondence Address58 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NameMrs Karen Marion Beauchamp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years after company formation)
Appointment Duration4 years (resigned 01 July 2012)
RoleGroomer
Country of ResidenceUnited Kingdom
Correspondence Address133 Wiltshire Lane
Pinner
Middlesex
HA5 2NB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fiona Gullen
100.00%
Ordinary

Financials

Year2014
Net Worth-£165
Current Liabilities£165

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 23 August 2023 (1 page)
3 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
24 May 2022Change of details for Ms Fiona Denise Gullen as a person with significant control on 19 May 2022 (2 pages)
23 May 2022Director's details changed for Ms Fiona Denise Gullen on 19 May 2022 (2 pages)
23 May 2022Director's details changed for Ms Fiona Denise Gullen on 19 May 2022 (2 pages)
1 November 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Notification of Fiona Denise Gullen as a person with significant control on 22 June 2017 (2 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 July 2015Director's details changed for Fiona Denise Gullen on 24 June 2015 (2 pages)
2 July 2015Director's details changed for Fiona Denise Gullen on 24 June 2015 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
23 July 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Termination of appointment of Karen Beauchamp as a director (1 page)
12 July 2013Termination of appointment of Karen Beauchamp as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011 (1 page)
25 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 25 July 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010 (2 pages)
27 July 2010Director's details changed for Fiona Denise Gullen on 24 June 2010 (2 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mrs Karen Marion Beauchamp on 24 June 2010 (2 pages)
27 July 2010Director's details changed for Fiona Denise Gullen on 24 June 2010 (2 pages)
27 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Appointment terminated director david ransted (1 page)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Appointment terminated director david ransted (1 page)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 December 2008Director appointed mrs karen marion beauchamp (1 page)
11 December 2008Director appointed mrs karen marion beauchamp (1 page)
11 December 2008Director's change of particulars / fiona ranstead / 30/06/2008 (1 page)
11 December 2008Director's change of particulars / fiona ranstead / 30/06/2008 (1 page)
11 December 2008Appointment terminated secretary david ransted (1 page)
11 December 2008Appointment terminated secretary david ransted (1 page)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 July 2007Return made up to 24/06/07; full list of members (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
7 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 August 2006Return made up to 24/06/06; full list of members (7 pages)
7 August 2006Return made up to 24/06/06; full list of members (7 pages)
8 August 2005Return made up to 24/06/05; full list of members (7 pages)
8 August 2005Return made up to 24/06/05; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 September 2004Return made up to 24/06/04; full list of members (7 pages)
22 September 2004Return made up to 24/06/04; full list of members (7 pages)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
24 June 2003Incorporation (12 pages)
24 June 2003Incorporation (12 pages)