Company NameMIMI Spencer Limited
Company StatusDissolved
Company Number05969270
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date23 August 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Michele Elizabeth Spencer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Brick House
1 Orpen Road
Hove
East Sussex
BN3 6NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameLucraft Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address19 New Road
Brighton
East Sussex
BN1 1UF

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michele Elizabeth Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£203,652
Cash£251,619
Current Liabilities£75,040

Accounts

Latest Accounts28 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting in a members' voluntary winding up (16 pages)
23 May 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 April 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2016 (2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
22 March 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
10 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 10 February 2016 (1 page)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
27 October 2015Previous accounting period extended from 31 March 2015 to 28 July 2015 (2 pages)
27 October 2015Previous accounting period extended from 31 March 2015 to 28 July 2015 (1 page)
27 October 2015Previous accounting period extended from 31 March 2015 to 28 July 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
4 March 2014Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
2 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages)
4 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages)
4 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages)
4 December 2009Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (3 pages)
12 November 2008Return made up to 17/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2007Return made up to 17/10/07; full list of members (2 pages)
29 October 2007Return made up to 17/10/07; full list of members (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
17 October 2006Incorporation (12 pages)
17 October 2006Incorporation (12 pages)