Company NameMIMA Creative Ltd
Company StatusActive
Company Number09089313
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMia Rigo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Director NameMaurizio Scarselli
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Director NameMr Wenceslaus Faria
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
TW4 6AP

Location

Registered Address21 Hinton Avenue
Hounslow
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Maurizio Scarselli
50.00%
Ordinary
50 at £1Mia Rigo
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 February 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 February 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
8 September 2021Confirmation statement made on 5 December 2020 with no updates (2 pages)
8 September 2021Administrative restoration application (3 pages)
8 September 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Notification of Mia Rigo as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Notification of Mia Rigo as a person with significant control on 6 May 2016 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 July 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(5 pages)
29 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(5 pages)
31 July 2014Appointment of Mr Wenceslaus Faria as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Wenceslaus Faria as a director on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Wenceslaus Faria as a director on 1 July 2014 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(11 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(11 pages)