Company NameMisenus Limited
Company StatusDissolved
Company Number06596744
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(3 years after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameHugo Anthony Evans
NationalityBritish
StatusClosed
Appointed20 May 2011(3 years after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address37 Melody Road
London
SW18 2QW
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Jeremy Richard Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMead House
School Lane Chearsley
Aylesbury
Buckinghamshire
HP18 0BT
Director NameMr James John Winterbotham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS
Secretary NameMr James John Winterbotham
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

465k at £0.01Ocean Dial Group LTD
97.48%
Redeemable Preference
120 at £1Ocean Dial Group LTD
2.52%
Ordinary

Financials

Year2014
Net Worth£289,000
Cash£9,000
Current Liabilities£109,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
4 July 2013Full accounts made up to 31 March 2013 (18 pages)
4 July 2013Full accounts made up to 31 March 2013 (18 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4,770
(6 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4,770
(6 pages)
14 May 2013Section 519 (2 pages)
14 May 2013Section 519 (2 pages)
3 May 2013Resignation of an auditor (2 pages)
3 May 2013Resignation of an auditor (2 pages)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
21 September 2012Full accounts made up to 31 March 2012 (19 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
14 May 2012Auditor's resignation (1 page)
14 May 2012Auditor's resignation (1 page)
19 January 2012Termination of appointment of Jeremy Pratt as a director (1 page)
19 January 2012Termination of appointment of Jeremy Richard Pratt as a director on 6 January 2012 (1 page)
19 December 2011Appointment of Mr Robin David Sellers as a director (2 pages)
19 December 2011Appointment of Mr Robin David Sellers as a director on 16 December 2011 (2 pages)
13 July 2011Full accounts made up to 31 March 2011 (14 pages)
13 July 2011Full accounts made up to 31 March 2011 (14 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Appointment of Anthony Everard George Hambro as a director (3 pages)
2 June 2011Appointment of Anthony Everard George Hambro as a director (3 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
2 June 2011Termination of appointment of James Winterbotham as a director (2 pages)
2 June 2011Termination of appointment of James Winterbotham as a director (2 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
21 July 2010Full accounts made up to 31 March 2010 (15 pages)
21 July 2010Full accounts made up to 31 March 2010 (15 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 4,770
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 4,770
(4 pages)
7 October 2009Form 123 (1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4,270.00
(2 pages)
7 October 2009Form 123 (1 page)
7 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 4,270.00
(2 pages)
10 July 2009Full accounts made up to 31 March 2009 (13 pages)
10 July 2009Full accounts made up to 31 March 2009 (13 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
13 April 2009Ad 30/03/09\gbp si [email protected]=1000\gbp ic 3022/4022\ (3 pages)
13 April 2009Ad 30/03/09 gbp si [email protected]=1000 gbp ic 3022/4022 (3 pages)
4 April 2009Nc inc already adjusted 30/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2009Nc inc already adjusted 30/03/09 (1 page)
4 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2008Nc inc already adjusted 16/07/08 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 48 oakley road london N1 3LS (1 page)
30 July 2008Ad 18/07/08\gbp si [email protected]=3000\gbp ic 22/3022\ (2 pages)
30 July 2008Nc inc already adjusted 16/07/08 (1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
30 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 July 2008Ad 18/07/08 gbp si [email protected]=3000 gbp ic 22/3022 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from 48 oakley road london N1 3LS (1 page)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
8 July 2008Ad 02/07/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages)
8 July 2008Ad 02/07/08 gbp si 10@1=10 gbp ic 2/12 (2 pages)
8 July 2008Ad 02/07/08\gbp si 10@1=10\gbp ic 12/22\ (2 pages)
8 July 2008Ad 02/07/08 gbp si 10@1=10 gbp ic 12/22 (2 pages)
8 July 2008Statement of affairs (9 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 July 2008Statement of affairs (9 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2008Statement of affairs (9 pages)
8 July 2008Statement of affairs (9 pages)
19 May 2008Incorporation (18 pages)
19 May 2008Incorporation (18 pages)