MITRE DIRECTORS LIMITED
Overview
| Company Name | MITRE DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04316680 |
| 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 MITRE DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MITRE DIRECTORS LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITRE DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1761 LIMITED | Nov 05, 2001 | Nov 05, 2001 |
What are the latest accounts for MITRE DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for MITRE DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Nov 21, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Mendelssohn as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Jonathan Sheach as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mitre Secretaries Limited on Jul 01, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of MITRE DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 141680630002 | |||||||||
| WALLACE, Louise Helen | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 97370860002 | |||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 900004680001 | ||||||||||
| BILLINGTON, Guy | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | British | 30469340002 | ||||||||||
| CRAWFORD, Andrew John | Director | Homewood End Pond Road Hook Heath GU22 0JT Woking Surrey | British | 33114710002 | ||||||||||
| HOWLEY, Simon James | Director | SW19 | British | 77931570001 | ||||||||||
| LORING, Anthony Francis | Director | 2 Wingate Road W6 0UR London | British | 80306770001 | ||||||||||
| MENDELSSOHN, Martin Charles | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 41684240003 | |||||||||
| PRICE, Richard Stephen | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 58391660002 | |||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||||||
| SHEACH, Andrew Jonathan | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 39982490002 | |||||||||
| TYLER, Richard Herbert | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Uk | British | 141572000001 |
Who are the persons with significant control of MITRE DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cms (Nominees) Limited | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place, 78 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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