Company NameMitim Services Limited
Company StatusDissolved
Company Number05748468
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDimitar Ivanov
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address119 Morton Way
London
N14 7AN
Secretary NameDimitar Ivanov
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address119 Morton Way
London
N14 7AN
Director NameDimitar Mitev
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBulgarian
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address117 Morton Way
London
N14 7AN
Secretary NameDimitar Ivanov
NationalityBulgarian
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Worton Gardens
Isleworth
TW7 4BD

Location

Registered Address6 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£1,428
Cash£4,439
Current Liabilities£37,157

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Director and secretary's change of particulars / dimitar ivanov / 01/02/2009 (1 page)
13 May 2009Return made up to 20/03/09; full list of members (4 pages)
13 May 2009Return made up to 20/03/09; full list of members (4 pages)
13 May 2009Director and Secretary's Change of Particulars / dimitar ivanov / 01/02/2009 / HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page)
12 May 2009Appointment Terminated Director dimitar mitev (1 page)
12 May 2009Appointment terminated director dimitar mitev (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 20/03/08; full list of members (4 pages)
18 December 2008Director's Change of Particulars / dimitar mitev / 01/07/2008 / HouseName/Number was: 119, now: 117 (1 page)
18 December 2008Director and secretary's change of particulars / dimitar ivanov / 01/09/2008 (1 page)
18 December 2008Director and Secretary's Change of Particulars / dimitar ivanov / 01/09/2008 / HouseName/Number was: 119, now: 117 (1 page)
18 December 2008Return made up to 20/03/08; full list of members (4 pages)
18 December 2008Director's change of particulars / dimitar mitev / 01/07/2008 (1 page)
26 August 2008Director and Secretary's Change of Particulars / dimitar ivanov / 01/06/2008 / Nationality was: bulgarian, now: british; HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page)
26 August 2008Director and secretary's change of particulars / dimitar ivanov / 01/06/2008 (1 page)
22 August 2008Director's change of particulars / dimitar mitev / 01/06/2008 (1 page)
22 August 2008Director's Change of Particulars / dimitar mitev / 01/06/2008 / HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page)
21 August 2008Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
21 August 2008Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 20/03/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 20/03/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
11 June 2007Registered office changed on 11/06/07 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
10 January 2007Registered office changed on 10/01/07 from: 98 broomfield avenue palmers green london N13 4JP (1 page)
10 January 2007Registered office changed on 10/01/07 from: 98 broomfield avenue palmers green london N13 4JP (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 April 2006Registered office changed on 11/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2006Incorporation (7 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (7 pages)