MIW OFFICE SOLUTIONS LIMITED
Overview
Company Name | MIW OFFICE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04366242 |
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 MIW OFFICE SOLUTIONS LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MIW OFFICE SOLUTIONS LIMITED located?
Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIW OFFICE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for MIW OFFICE SOLUTIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 28, 2024 |
What are the latest filings for MIW OFFICE SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Shaun Edward Campbell as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Appointment of Paula Smith as a director on Mar 07, 2025 | 2 pages | AP01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Michael Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Oct 08, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Mark Cross as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | 1 pages | AD03 | ||
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | 1 pages | AD02 | ||
Confirmation statement made on Mar 28, 2024 with updates | 4 pages | CS01 | ||
Change of details for Waterlogic Gb Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||
Registration of charge 043662420002, created on Mar 28, 2023 | 23 pages | MR01 | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 9 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Notification of Waterlogic Gb Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||
Cessation of Michael Ian Winter as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||
Who are the officers of MIW OFFICE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Shaun Edward | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | Australian | Director | 333273840001 | ||||
KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | Company Director | 281285920001 | ||||
SMITH, Paula | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 333167720001 | ||||
HUMBLE, Trevor | Secretary | 17 Broadway Whickham NE16 5RB Newcastle Upon Tyne Tyne And Wear | British | 80756840001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CROSS, Mark | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Director | 288047950001 | ||||
PRITCHETT, Gregory Philip | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Director | 235331500001 | ||||
RYALL, Michael | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | England | British | Director | 288046850001 | ||||
WINTER, Michael Ian | Director | 5 Woodmans Way Whickham NE16 5TR Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | General Manager | 80756830002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MIW OFFICE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Culligan (Uk) Limited | Oct 01, 2021 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Ian Winter | Apr 06, 2016 | Shaw Road WV10 9LE Wolverhampton Angel House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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