Company NameMifune Investments Limited
Company StatusDissolved
Company Number05027563
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Ariowitsch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roland Gardens
London
SW7 3PE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 2004(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Peter Ariowitsch
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
15 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
10 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Peter Ariowitsch on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Peter Ariowitsch on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Peter Ariowitsch on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
13 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
10 December 2008Return made up to 27/01/08; full list of members (3 pages)
10 December 2008Return made up to 27/01/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
15 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Registered office changed on 27/01/06 from: st. Paul`s house warwick lane london EC4P 4BN (1 page)
27 January 2006Registered office changed on 27/01/06 from: st. Paul`s house warwick lane london EC4P 4BN (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 February 2005Return made up to 27/01/05; full list of members (5 pages)
11 February 2005Return made up to 27/01/05; full list of members (5 pages)
27 May 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 May 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
27 January 2004Incorporation (9 pages)
27 January 2004Incorporation (9 pages)