Company NameMi Brands (GB) Limited
DirectorsRobin Rhind and Roderick Rhind
Company StatusActive
Company Number07695754
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Robin Rhind
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102a Cole Park Road
Twickenham
TW1 1JA
Director NameMr Roderick Rhind
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102a Cole Park Road
Twickenham
TW1 1JA
Director NameMr Nigel John Guthrie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMarcar House Parkshot
Richmond
Surrey
TW9 2RG
Director NameMarketing Initiatives Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence Address34 Paradise Road
Richmond
Surrey
TW9 1SE

Contact

Websitediamondimporting.com

Location

Registered AddressParkshot House C/O Marketing Initiatives Limited
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

70 at £0.01Roderick Rhind
70.00%
Ordinary
30 at £0.01Robin Rhind
30.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£5,438
Current Liabilities£8,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

27 June 2023Registered office address changed from 102a Cole Park Road Twickenham TW1 1JA England to Parkshot House C/O Marketing Initiatives Limited 5 Kew Road Richmond Surrey TW9 2PR on 27 June 2023 (1 page)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 October 2022Registered office address changed from 50 Park House Gardens Twickenham Surrey TW1 2DE England to 102a Cole Park Road Twickenham TW1 1JA on 20 October 2022 (1 page)
14 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 December 2021Registered office address changed from Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 50 Park House Gardens Twickenham Surrey TW1 2DE on 23 December 2021 (1 page)
30 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 10 st. Georges Yard Farnham Surrey GU9 7LW United Kingdom to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2 April 2020 (1 page)
4 July 2019Micro company accounts made up to 30 September 2018 (8 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 July 2017Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG to 10 st. Georges Yard Farnham Surrey GU9 7LW on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG to 10 st. Georges Yard Farnham Surrey GU9 7LW on 18 July 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 February 2014Termination of appointment of Nigel Guthrie as a director (1 page)
25 February 2014Termination of appointment of Nigel Guthrie as a director (1 page)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
5 March 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
26 February 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100
(3 pages)
9 November 2012Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Marketing Initiatives Limited as a director (1 page)
21 July 2011Termination of appointment of Marketing Initiatives Limited as a director (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)