Company NameMingles Limited
Company StatusDissolved
Company Number01701994
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Deborah Jane Forrest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration25 years (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Coastal Road
West Kingston
East Preston
West Sussex
BN16 1SN
Director NameWayne Gary Forrest
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration25 years (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Coastal Road
West Kingston
East Preston
West Sussex
BN16 1SN
Secretary NameMs Deborah Jane Forrest
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 7 months after company formation)
Appointment Duration25 years (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Coastal Road
West Kingston
East Preston
West Sussex
BN16 1SN

Contact

Telephone020 33180106
Telephone regionLondon

Location

Registered Address1 High Street
Roydon
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Deborah Jane Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,760
Cash£2,217
Current Liabilities£55,977

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Wayne Gary Forrest on 28 September 2010 (2 pages)
24 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 September 2008Company name changed sussex mingles LTD\certificate issued on 09/09/08 (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Company name changed forrest west london LIMITED\certificate issued on 29/03/07 (2 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 April 2006Company name changed forrest south west LIMITED\certificate issued on 12/04/06 (2 pages)
16 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 December 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Company name changed forrest south coast LIMITED\certificate issued on 10/11/04 (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 June 2002Registered office changed on 07/06/02 from: 181 chessington road west ewell surrey KT199XE (1 page)
20 November 2001Return made up to 30/09/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
7 October 1998Return made up to 30/09/98; full list of members (7 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 November 1997Return made up to 30/09/97; full list of members (7 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 October 1996Return made up to 30/09/96; full list of members (7 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 October 1995Return made up to 30/09/95; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
24 March 1995Company name changed wayne forrest bournemouth limite d\certificate issued on 27/03/95 (4 pages)