MISTBURY INVESTMENTS LIMITED
Overview
Company Name | MISTBURY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02727544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MISTBURY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (587) LIMITED | Jun 30, 1992 | Jun 30, 1992 |
What are the latest accounts for MISTBURY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MISTBURY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Mar 26, 2013 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Ms Sharone Vanessa Gidwani as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allison Scandrett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Feb 22, 2010 | 2 pages | CH02 | ||||||||||
Who are the officers of MISTBURY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIDWANI, Sharone Vanessa | Director | 30 Millbank London SW1P 4WY | England | British | Solicitor / Secretary | 174416740001 | ||||||||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Millbank SW1P 4WY London 30 England |
| 57383920004 | ||||||||||
CRAINE, George Henry | Secretary | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||||||
ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||||||
ADAMS, Timothy Lawrence | Director | 7 Southlands Crescent LS17 5NX Leeds | England | British | Chairman | 3834780001 | ||||||||
BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | Chartered Accountant | 338790001 | |||||||||
PALMER, John Vincent | Director | Norcott Mill Lane Codsall WV8 1EG Wolverhampton West Midlands | British | Managing Director | 57929720001 | |||||||||
REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | Company Secretary | 34078540001 | ||||||||
ROYLE, Frank Paul | Director | 39 Saint Marys View Coychurch CF35 5HL Bridgend Mid Glamorgan | United Kingdom | British | Finance Director | 76067360001 | ||||||||
SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | Company Secretary | 1037770001 | ||||||||
DLA SECRETARIAL SERVICES LIMITED | 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