London
SE1 1SZ
Director Name | Serge De Reus |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Role | Head Of Tax - Mih Group |
Country of Residence | The Netherlands |
Correspondence Address | 105 Taurusavenue Hoofddorp 2132 Ls |
Director Name | Mr Simon Ramsey Strasser Crookall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tannery Loft 172 Tower Bridge Road London SE1 3LS |
Director Name | Michael Pennington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Draycott Avenue Chelsea London SW3 3BS |
Secretary Name | Mr Simon Ramsey Strasser Crookall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tannery Loft 172 Tower Bridge Road London SE1 3LS |
Director Name | Randall Kwan Hsiang Ching |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2007) |
Role | Businessman |
Correspondence Address | 552 Paco Drive Los Altos California Ca 94024 |
Director Name | Jacob Fonnesbech Aqraou |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 July 2011) |
Role | Vice President |
Correspondence Address | 531 Torwood Lane Los Altos Ca 94022 United States |
Director Name | Blake Paul Booysen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2014) |
Role | Chief Financial Officer |
Country of Residence | The Netherlands |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Hein Pretorius |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2011) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Andrey Dobrynin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Southwark Street London SE1 0HX |
Director Name | Martin Moss |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2012) |
Role | Director Of Technology |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Southwark Street London SE1 0HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hays Galleria Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.5m at $0.0001 | Mih Allegro B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,914 |
Net Worth | -£202,382 |
Cash | £1,289,362 |
Current Liabilities | £1,503,087 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria Hays Lane London SE1 2rd on 24 April 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
12 May 2014 | Appointment of Serge De Reus as a director (2 pages) |
12 May 2014 | Termination of appointment of Blake Booysen as a director (1 page) |
12 May 2014 | Appointment of Serge De Reus as a director (2 pages) |
12 May 2014 | Termination of appointment of Blake Booysen as a director (1 page) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2014 | Director's details changed for Stephen Francis Ward on 18 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Blake Paul Booysen on 18 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Stephen Francis Ward on 18 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Blake Paul Booysen on 18 January 2014 (2 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
19 August 2013 | Termination of appointment of Andrey Dobrynin as a director (1 page) |
19 August 2013 | Termination of appointment of Andrey Dobrynin as a director (1 page) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (15 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (17 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (17 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 7 July 2011
|
2 February 2012 | Termination of appointment of Martin Moss as a director (2 pages) |
2 February 2012 | Appointment of Stephen Francis Ward as a director (3 pages) |
2 February 2012 | Appointment of Stephen Francis Ward as a director (3 pages) |
2 February 2012 | Termination of appointment of Martin Moss as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 October 2011 | Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages) |
19 October 2011 | Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages) |
19 October 2011 | Registered office address changed from , 1 Embankment Place, London, WC2N 6DX, United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from , 1 Embankment Place, London, WC2N 6DX, United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Blake Paul Booysen on 5 October 2011 (3 pages) |
7 October 2011 | Appointment of Andrey Dobrynin as a director (3 pages) |
7 October 2011 | Termination of appointment of Hein Pretorius as a director (2 pages) |
7 October 2011 | Appointment of Martin Moss as a director (3 pages) |
7 October 2011 | Termination of appointment of Hein Pretorius as a director (2 pages) |
7 October 2011 | Appointment of Martin Moss as a director (3 pages) |
7 October 2011 | Appointment of Andrey Dobrynin as a director (3 pages) |
25 July 2011 | Termination of appointment of Michael Pennington as a director (2 pages) |
25 July 2011 | Termination of appointment of Jacob Aqraou as a director (2 pages) |
25 July 2011 | Appointment of Hein Pretorius as a director (3 pages) |
25 July 2011 | Termination of appointment of Michael Pennington as a director (2 pages) |
25 July 2011 | Termination of appointment of Simon Crookall as a secretary (2 pages) |
25 July 2011 | Appointment of Blake Paul Booysen as a director (3 pages) |
25 July 2011 | Registered office address changed from , Sterlings Ltd 3Rd Floor, Lawford House Albert Place, London, N3 1QA on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Simon Crookall as a director (2 pages) |
25 July 2011 | Termination of appointment of Simon Crookall as a director (2 pages) |
25 July 2011 | Termination of appointment of Jacob Aqraou as a director (2 pages) |
25 July 2011 | Appointment of Blake Paul Booysen as a director (3 pages) |
25 July 2011 | Appointment of Hein Pretorius as a director (3 pages) |
25 July 2011 | Registered office address changed from , Sterlings Ltd 3Rd Floor, Lawford House Albert Place, London, N3 1QA on 25 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Simon Crookall as a secretary (2 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Ad 18/05/09\usd si [email protected]=140\usd ic 400/540\ (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Ad 18/05/09\usd si [email protected]=140\usd ic 400/540\ (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
20 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
14 January 2008 | Memorandum and Articles of Association (37 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Memorandum and Articles of Association (37 pages) |
14 January 2008 | Resolutions
|
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
15 August 2006 | S-div 26/07/06 (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | S-div 26/07/06 (1 page) |
15 August 2006 | Resolutions
|
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Notice of assignment of name or new name to shares (1 page) |
10 July 2006 | Notice of assignment of name or new name to shares (1 page) |
10 July 2006 | S-div 26/05/06 (1 page) |
10 July 2006 | S-div 26/05/06 (1 page) |
7 July 2006 | Ad 26/05/06--------- us$ si [email protected]=79 us$ ic 2/81 (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 5TH floor alder castle, 10 noble street, london, EC2V 7QJ (1 page) |
7 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Ad 26/05/06--------- us$ si [email protected]=318 us$ ic 81/399 (2 pages) |
7 July 2006 | Ad 26/05/06--------- us$ si [email protected]=79 us$ ic 2/81 (2 pages) |
7 July 2006 | Ad 26/05/06--------- us$ si [email protected]=318 us$ ic 81/399 (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 5TH floor alder castle, 10 noble street, london, EC2V 7QJ (1 page) |
26 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
17 March 2006 | Memorandum and Articles of Association (13 pages) |
17 March 2006 | Memorandum and Articles of Association (13 pages) |
10 March 2006 | Company name changed pennall LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed pennall LIMITED\certificate issued on 10/03/06 (2 pages) |
3 June 2005 | Ad 05/05/05--------- us$ si 1@1=1 us$ ic 1/2 (2 pages) |
3 June 2005 | Ad 05/05/05--------- us$ si 1@1=1 us$ ic 1/2 (2 pages) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
5 May 2005 | Incorporation (19 pages) |
5 May 2005 | Incorporation (19 pages) |