Company NameMIMO Creations Limited
Company StatusDissolved
Company Number07486991
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Matthew John Rae Gomez
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Peter Johnathan Page
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressUnit 2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Page
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£7,539

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 July 2021Termination of appointment of Peter Johnathan Page as a director on 1 July 2021 (1 page)
14 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 February 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
23 January 2019Change of details for Tim Page Carpets Limited as a person with significant control on 29 September 2017 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 February 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
12 October 2017Cessation of Peter Johnathan Page as a person with significant control on 29 September 2017 (1 page)
12 October 2017Notification of Tim Page Carpets Limited as a person with significant control on 29 September 2017 (1 page)
12 October 2017Appointment of Mr Matthew John Rae Gomez as a director on 4 October 2017 (2 pages)
12 October 2017Cessation of Peter Johnathan Page as a person with significant control on 29 September 2017 (1 page)
12 October 2017Appointment of Mr Matthew John Rae Gomez as a director on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Peter Jonathan Page on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Peter Jonathan Page on 4 October 2017 (2 pages)
12 October 2017Notification of Tim Page Carpets Limited as a person with significant control on 29 September 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 July 2016 (1 page)
25 February 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2016 (2 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
13 May 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
13 May 2011Director's details changed for Mr Peter Page on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Peter Page on 13 May 2011 (2 pages)
13 May 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
21 January 2011Registered office address changed from 103a Clarendon Road Holland Park London W11 4JG United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 103a Clarendon Road Holland Park London W11 4JG United Kingdom on 21 January 2011 (1 page)
10 January 2011Incorporation (22 pages)
10 January 2011Incorporation (22 pages)