MISTBURY INVESTMENTS LIMITED

MISTBURY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMISTBURY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISTBURY INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MISTBURY INVESTMENTS LIMITED located?

    Registered Office Address
    30 Millbank
    London
    SW1P 4WY
    Undeliverable Registered Office AddressNo

    What were the previous names of MISTBURY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (587) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for MISTBURY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MISTBURY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for British Steel Directors (Nominees) Limited on Mar 26, 2013

    1 pagesCH02

    Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013

    1 pagesCH03

    Appointment of Ms Sharone Vanessa Gidwani as a director

    2 pagesAP01

    Termination of appointment of Allison Scandrett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for British Steel Directors (Nominees) Limited on Feb 22, 2010

    2 pagesCH02

    Who are the officers of MISTBURY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDWANI, Sharone Vanessa
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    EnglandBritishSolicitor / Secretary174416740001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Millbank
    SW1P 4WY London
    30
    England
    Director
    Millbank
    SW1P 4WY London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number3493814
    57383920004
    CRAINE, George Henry
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    Secretary
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    British62124840001
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ADAMS, Timothy Lawrence
    7 Southlands Crescent
    LS17 5NX Leeds
    Director
    7 Southlands Crescent
    LS17 5NX Leeds
    EnglandBritishChairman3834780001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    BritishChartered Accountant338790001
    PALMER, John Vincent
    Norcott Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    West Midlands
    Director
    Norcott Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    West Midlands
    BritishManaging Director57929720001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritishCompany Secretary34078540001
    ROYLE, Frank Paul
    39 Saint Marys View
    Coychurch
    CF35 5HL Bridgend
    Mid Glamorgan
    Director
    39 Saint Marys View
    Coychurch
    CF35 5HL Bridgend
    Mid Glamorgan
    United KingdomBritishFinance Director76067360001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritishCompany Secretary1037770001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    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