London
EC4N 6AF
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cms (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Termination of appointment of Mitre Secretaries Limited as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of William George Henry Yuill as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Mitre Secretaries Limited as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Mitre Secretaries Limited as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Mitre Secretaries Limited as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of William George Henry Yuill as a director on 16 October 2015 (1 page) |
30 July 2015 | Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
30 July 2015 | Director's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
26 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
25 May 2011 | Director's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages) |
25 May 2011 | Appointment of Mr William George Henry Yuill as a director (2 pages) |
25 May 2011 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
25 May 2011 | Director's details changed for Mitre Secretaries Limited on 19 May 2011 (2 pages) |
25 May 2011 | Appointment of Mr William George Henry Yuill as a director (2 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mitre Directors Limited on 19 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mitre Directors Limited on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
20 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
3 June 2004 | Company name changed intercede 1944 LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed intercede 1944 LIMITED\certificate issued on 03/06/04 (2 pages) |
19 May 2004 | Incorporation (27 pages) |
19 May 2004 | Incorporation (27 pages) |