Company NameTiny Mouse Limited
Company StatusDissolved
Company Number04177512
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameJulia Anne Blandford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 07 December 2004)
RoleConsultant
Correspondence Address112 Lymington Avenue
Leigh On Sea
Essex
SS9 2AN
Secretary NameGary Thompson
NationalityBritish
StatusClosed
Appointed31 January 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address112 Lymington Avenue
Leigh On Sea
Essex
SS9 2AN
Secretary NameSean Peter Moran
NationalityBritish
StatusResigned
Appointed02 April 2001(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address2 The Oaks
Silsoed
Bedfordshire
MK45 4EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address112 Lymington Avenue
Leigh On Sea
Essex
SS9 2AN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
12 May 2003Return made up to 12/03/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002New secretary appointed (1 page)
14 March 2002Secretary resigned (1 page)
20 June 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
11 April 2001Registered office changed on 11/04/01 from: 112 lymington avenue leigh on sea essex SS9 2AN (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (2 pages)
21 March 2001Registered office changed on 21/03/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 March 2001Incorporation (16 pages)