Company NameMizpah House Limited
Company StatusDissolved
Company Number03191390
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSumerah Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameHumerah Khan
NationalityBritish
StatusClosed
Appointed01 October 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameErien Dubash
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Sandymount Avenue
Stanmore
Middlesex
HA7 4UA
Director NameSean Johann Casper Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 01 December 1997)
RoleBusinessman
Correspondence Address3 Turner Street
London
E1 2RS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThe Cottage
Coopersale Lane, Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Registered office changed on 04/09/00 from: 320A romford road forest gate london E7 8BD (1 page)
30 August 2000Application for striking-off (1 page)
29 July 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Director resigned (1 page)
28 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
28 May 1998Return made up to 26/04/98; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 July 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 26/04/97; full list of members (6 pages)
4 October 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
26 April 1996Incorporation (12 pages)