MITHRAS(NOMINEES)LIMITED

10 Upper Bank Street 10 Upper Bank Street, E14 5JJ
StatusDISSOLVED
Company No.00567385
CategoryPrivate Limited Company
Incorporated09 Jun 1956
Age67 years, 11 months
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 8 days

SUMMARY

MITHRAS(NOMINEES)LIMITED is an dissolved private limited company with number 00567385. It was incorporated 67 years, 11 months ago, on 09 June 1956 and it was dissolved 10 years, 1 month, 8 days ago, on 01 April 2014. The company address is 10 Upper Bank Street 10 Upper Bank Street, E14 5JJ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Christopher Courtenay Perrin

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Malcolm John Sweeting

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Jeremy Vaughan Sandelson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David Harkness

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David Robert Childs

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Dunnigan

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David John Bickerton

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Bickerton

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm John Sweeting

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Popham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harkness

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Childs

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: David Dunnigan

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Godfrey Popham

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Vaughan Sandelson

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-03

Officer name: Christopher Courtenay Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Jeremy Vaughan Sandelson

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Godfrey Popham

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: David Harkness

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Courtenay Perrin

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: David Dunnigan

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Childs

Change date: 2009-12-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Chance Secretaries Limited

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david dunnigan

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter charlton

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

00061150 LIMITED

PO BOX 675 CASTLE WORKS,CARDIFF,CF24 5YD

Number:00061150
Status:ACTIVE
Category:Private Limited Company

ALCANE CONSULTING LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11859965
Status:ACTIVE
Category:Private Limited Company

CALVETON STYLE HOLDINGS LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:10793321
Status:ACTIVE
Category:Private Limited Company

MAYFAIR RECRUITMENT LTD

C/O B&F SERVICES,LONDON,EC4N 7DZ

Number:08360094
Status:ACTIVE
Category:Private Limited Company

PEPONI LIMITED

CHESS SPRING HOUSE,CHESHAM,HP5 2ST

Number:09500043
Status:ACTIVE
Category:Private Limited Company

R&R FINANCIAL INVESTIGATIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07256159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source