Company NameMijaol Ltd
Company StatusDissolved
Company Number03204963
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDebra Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2001)
RoleProperty Agent
Correspondence AddressFlat 6 7 The Leas
Westcliff On Sea
Essex
SS0 7SX
Secretary NameMark Cottis
NationalityBritish
StatusClosed
Appointed07 June 2000(4 years after company formation)
Appointment Duration1 year, 4 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address9 Clayfields
Peacehaven
East Sussex
BN10 7PB
Director NameMichael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 months after company formation)
Appointment Duration2 years (resigned 12 August 1998)
RoleOffice Manager
Correspondence Address49 Romsey Road
Benfleet
Essex
SS7 5TP
Secretary NameRonald Harry Goose
NationalityBritish
StatusResigned
Appointed28 August 1996(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressEsther House Anchor Road
Spa Common
North Walsham
Norfolk
NR28 9AJ
Secretary NameNatalie Laudat
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address68 Cambridge Road
Southend On Sea
Essex
SS1 1ES
Secretary NameDebra Jones
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressFlat 6 7 The Leas
Westcliff On Sea
Essex
SS0 7SX
Secretary NameJulie Elizabeth Clay
NationalityBritish
StatusResigned
Appointed12 August 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address359 Clayhill Road
Basildon
Essex
SS16 5BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1DY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
12 July 2000Return made up to 29/05/98; full list of members (6 pages)
12 July 2000Return made up to 29/05/97; full list of members (6 pages)
12 July 2000Return made up to 29/05/99; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Return made up to 29/05/00; full list of members (6 pages)
30 June 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 May 1998 (10 pages)
28 April 1999Registered office changed on 28/04/99 from: 124 crowstone road westcliff on sea essex SS0 8LQ (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 June 1998Full accounts made up to 31 May 1997 (12 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (4 pages)
26 October 1997New secretary appointed (2 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Secretary resigned (1 page)
23 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 73 chalkwell avenue westcliff on sea essex SS0 8NL (1 page)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
29 May 1996Incorporation (12 pages)