MITMAG LIMITED
Overview
Company Name | MITMAG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01574144 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MITMAG LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MITMAG LIMITED located?
Registered Office Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITMAG LIMITED?
Company Name | From | Until |
---|---|---|
DOWNSIDE MANAGING AGENTS LIMITED | Aug 25, 1988 | Aug 25, 1988 |
DOMINION MANAGING AGENTS LIMITED | Jun 11, 1985 | Jun 11, 1985 |
SOUTHERN MANAGING AGENTS LIMITED | Jul 14, 1981 | Jul 14, 1981 |
What are the latest accounts for MITMAG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MITMAG LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 14, 2024 |
What are the latest filings for MITMAG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Bridge House Creek Road East Molesey KT8 9BE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Sep 23, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Francis Henry Hughes as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Notification of Muriel Mirriam Hewitt as a person with significant control on Aug 10, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Christopher Norman Hewitt as a person with significant control on Aug 10, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from Woodhall the Highlands East Horsley Leatherhead Surrey KT24 5BQ to Bridge House Creek Road East Molesey KT8 9BE on Jan 17, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Norman Hewitt as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Francis Henry Hughes as a secretary on Jan 11, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Norman Hewitt as a secretary on Jan 11, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Francis Henry Hughes as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Who are the officers of MITMAG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Francis Henry | Secretary | 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker Court Surrey | 304343790001 | |||||||
HEWITT, Muriel Mirrian | Director | Woodhall The Highlands KT24 5BQ East Horsley Surrey | United Kingdom | British | Retired | 21978980001 | ||||
HEWITT, Christopher Norman | Secretary | Woodhall The Highlands East Horsley KT24 5BQ Leatherhead Surrey | British | 21978970001 | ||||||
HEWITT, Christopher Norman | Director | Woodhall The Highlands East Horsley KT24 5BQ Leatherhead Surrey | England | British | Property Consultant | 21978970001 | ||||
HUGHES, Francis Henry | Director | Creek Road KT8 9BE East Molesey Bridge House England | England | British | Chartered Accountant | 55312190003 |
Who are the persons with significant control of MITMAG LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Muriel Mirriam Hewitt | Aug 10, 2024 | 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames Unit 2 Spinnaker Court Surrey | No |
Nationality: Scottish Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher Norman Hewitt | Apr 06, 2016 | Creek Road KT8 9BE East Molesey Bridge House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MITMAG LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0