Company NameMitime Limited
Company StatusDissolved
Company Number04918682
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard James Crossman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBuilding And Design
Country of ResidenceUnited Kingdom
Correspondence Address54a Queen Street
Henley On Thames
Oxfordshire
RG9 1AP
Director NameMrs Sarah Anne Crossman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBuilding And Design
Country of ResidenceUnited Kingdom
Correspondence Address54a Queen Street
Henley On Thames
Oxfordshire
RG9 1AP
Secretary NameMrs Sarah Anne Crossman
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBuilding And Design
Country of ResidenceUnited Kingdom
Correspondence Address54a Queen Street
Henley On Thames
Oxfordshire
RG9 1AP
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered AddressQwest, International House
Great West Road
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2008
Net Worth-£36,473
Current Liabilities£97,833

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
23 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (7 pages)
8 March 2016Liquidators statement of receipts and payments to 9 December 2015 (7 pages)
8 March 2016Liquidators' statement of receipts and payments to 9 December 2015 (7 pages)
20 April 2015Termination of appointment of Sarah Anne Crossman as a secretary on 21 December 2009 (1 page)
20 April 2015Termination of appointment of Sarah Anne Crossman as a director on 21 December 2009 (2 pages)
20 April 2015Termination of appointment of Richard James Crossman as a director on 21 December 2009 (1 page)
20 March 2015Liquidators' statement of receipts and payments to 9 December 2014 (6 pages)
20 March 2015Liquidators statement of receipts and payments to 9 December 2014 (6 pages)
20 March 2015Liquidators statement of receipts and payments to 9 December 2014 (6 pages)
6 February 2014Liquidators' statement of receipts and payments to 9 December 2013 (12 pages)
6 February 2014Liquidators statement of receipts and payments to 9 December 2013 (12 pages)
6 February 2014Liquidators statement of receipts and payments to 9 December 2013 (12 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Liquidators statement of receipts and payments to 9 June 2013 (6 pages)
1 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (6 pages)
1 July 2013Liquidators statement of receipts and payments to 9 June 2013 (6 pages)
15 February 2013Liquidators' statement of receipts and payments to 9 December 2012 (11 pages)
15 February 2013Liquidators statement of receipts and payments to 9 December 2012 (11 pages)
15 February 2013Liquidators statement of receipts and payments to 9 December 2012 (11 pages)
18 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (6 pages)
18 June 2012Liquidators statement of receipts and payments to 9 June 2012 (6 pages)
18 June 2012Liquidators statement of receipts and payments to 9 June 2012 (6 pages)
23 February 2012Liquidators statement of receipts and payments to 9 December 2011 (6 pages)
23 February 2012Liquidators' statement of receipts and payments to 9 December 2011 (6 pages)
23 February 2012Liquidators statement of receipts and payments to 9 December 2011 (6 pages)
10 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
5 August 2010Administrator's progress report to 20 June 2010 (5 pages)
12 March 2010Amended certificate of constitution of creditors' committee (1 page)
12 March 2010Result of meeting of creditors (39 pages)
22 February 2010Statement of affairs with form 2.14B (10 pages)
22 February 2010Statement of administrator's proposal (38 pages)
11 February 2010Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 11 February 2010 (1 page)
30 December 2009Appointment of an administrator (1 page)
18 November 2009Director's details changed for Sarah Anne Crossman on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Sarah Anne Crossman on 18 November 2009 (1 page)
18 November 2009Director's details changed for Richard James Crossman on 18 November 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(6 pages)
29 October 2009Director's details changed for Richard James Crossman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Anne Crossman on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
(6 pages)
29 October 2009Director's details changed for Richard James Crossman on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Anne Crossman on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: pkb beechey house 87 church street crowthorne berkshire RG45 7AW (1 page)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 April 2007Return made up to 01/10/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Return made up to 01/10/05; full list of members (7 pages)
12 December 2005Registered office changed on 12/12/05 from: 12 tanglewood finchampstead wokingham berkshire RG40 3PR (1 page)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Return made up to 01/10/04; full list of members (7 pages)
4 March 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
25 October 2003Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
1 October 2003Incorporation (13 pages)