MIPMAP LIMITED

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

    Company NameMIPMAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05743287
    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 MIPMAP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MIPMAP LIMITED located?

    Registered Office Address
    Heasley House
    Heasley Mill
    EX36 3LE South Molton
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of MIPMAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIP MAP LIMITEDJan 04, 2007Jan 04, 2007
    DAZZLING LIGHTS LIMITEDMar 15, 2006Mar 15, 2006

    What are the latest accounts for MIPMAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for MIPMAP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIPMAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Amanda Jane Platt on Mar 20, 2014

    2 pagesCH01

    Director's details changed for Miles Christian Platt on Mar 20, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Amanda Jane Platt on Mar 20, 2014

    1 pagesCH03

    Registered office address changed from * Sadlers Cottage High Street Chalford Stroud Gloucestershire GL6 8DJ* on Apr 04, 2014

    1 pagesAD01

    Registered office address changed from * the Pines Boars Head Crowborough East Sussex TN6 3HD* on Dec 23, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 15, 2012

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 15, 2011

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    Who are the officers of MIPMAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Amanda Jane
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    Secretary
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    British118738190002
    PLATT, Amanda Jane
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    Director
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    EnglandBritish118738190003
    PLATT, Miles Christian
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    Director
    Heasley Mill
    EX36 3LE South Molton
    Heasley House
    Devon
    England
    EnglandBritish118737400003
    LUNN, Denis Christopher Carter
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    Nominee Secretary
    Blaven
    Roedean Road
    TN2 5JX Tunbridge Wells
    Kent
    British900029910001
    GOOD, Jayne Elizabeth
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    Nominee Director
    Woodside
    Pilmer Road
    TN6 2UB Crowborough
    East Sussex
    British900029900001

    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