THE VICTORIA MIRO EDUCATIONAL TRUST

16 Wharf Road 16 Wharf Road, N1 7RW
StatusDISSOLVED
Company No.05047831
Category
Incorporated18 Feb 2004
Age20 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution04 Sep 2012
Years11 years, 9 months, 3 days

SUMMARY

THE VICTORIA MIRO EDUCATIONAL TRUST is an dissolved with number 05047831. It was incorporated 20 years, 3 months, 18 days ago, on 18 February 2004 and it was dissolved 11 years, 9 months, 3 days ago, on 04 September 2012. The company address is 16 Wharf Road 16 Wharf Road, N1 7RW.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fay Caroline Ballard

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Professor Irit Rogoff

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Hughes

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Lewison

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isaac Julien

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/02/09

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/02/07

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with made up date

Date: 31 May 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/02/06

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/02/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZINI SERVICES LLP

32 MAPLE STREET,LONDON,W1T 6HB

Number:OC353608
Status:ACTIVE
Category:Limited Liability Partnership

BERNERA COMMUNITY ASSOCIATION

BERNERA COMMUNITY CENTRE,ISLE OF LEWIS,HS2 9LT

Number:SC200316
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HARCRO LIMITED

2 DUMPTON FARM HOUSE,BROADSTAIRS,CT10 2EJ

Number:02421517
Status:ACTIVE
Category:Private Limited Company

JACOBS & BIGAELS (UK) LTD

3 WIMBORNE CLOSE,LONDON,SE12 8PH

Number:08216827
Status:ACTIVE
Category:Private Limited Company

MARSH CONSTRUCTION (LUTON) LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:05653058
Status:ACTIVE
Category:Private Limited Company

ON TYM SOLUTIONS LIMITED

85 BOVENEY ROAD,FOREST HILL,SE23 3NL

Number:06601011
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