MIS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MIS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553565

Incorporation date

26/04/1998

Size

Full

Contacts

Registered address

Registered address

Securedata Europe Ltd Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1998)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/07/2011
Termination of appointment of Dean Brazier as a director
dot icon21/07/2011
Termination of appointment of Dean Brazier as a director
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon20/06/2011
Application to strike the company off the register
dot icon27/04/2011
Director's details changed for Mr Dean Brazier on 2010-08-01
dot icon26/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Dean Brazier on 2010-08-01
dot icon26/04/2011
Registered office address changed from Mis House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2011-04-27
dot icon09/12/2010
Full accounts made up to 2010-07-31
dot icon03/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2009-07-31
dot icon08/05/2009
Auditor's resignation
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon26/04/2009
Director's Change of Particulars / dean brazier / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 80 epsom chase, now: clockhouse park, blind lane; Area was: saddlebrook estate, now: challock; Post Town was: kyalami, now: ashford; Region was: , now: kent; Post Code was: , now: TN25 4AY; Country was: south africa, now: united kingdom
dot icon26/04/2009
Director and Secretary's Change of Particulars / johan du toit / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 35 old road, now: the foxgloves; Area was: east peckham, now: paddock wood; Post Code was: TN12 5AP, now: TN12 6RY; Country was: , now: united kingdom
dot icon22/12/2008
Full accounts made up to 2008-07-31
dot icon03/09/2008
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2008
Appointment Terminated Director and Secretary roy tucker
dot icon24/06/2008
Appointment Terminated Director josias du toit
dot icon24/06/2008
Director appointed dean brazier
dot icon24/06/2008
Secretary appointed johan george du toit
dot icon24/06/2008
Resolutions
dot icon20/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Return made up to 27/04/08; no change of members
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2007
Full accounts made up to 2007-06-30
dot icon27/06/2007
Return made up to 27/04/07; no change of members
dot icon16/11/2006
Full accounts made up to 2006-06-30
dot icon21/05/2006
Return made up to 27/04/06; full list of members
dot icon30/10/2005
Full accounts made up to 2005-06-30
dot icon18/10/2005
Auditor's resignation
dot icon25/05/2005
Return made up to 27/04/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon24/05/2004
Return made up to 27/04/04; no change of members
dot icon10/09/2003
Full accounts made up to 2003-06-30
dot icon26/05/2003
Return made up to 27/04/03; change of members
dot icon26/05/2003
Director's particulars changed
dot icon26/05/2003
Registered office changed on 27/05/03
dot icon25/02/2003
Auditor's resignation
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon23/05/2002
Return made up to 27/04/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon23/05/2002
Registered office changed on 24/05/02
dot icon08/03/2002
Ad 22/02/02--------- £ si [email protected]=1305 £ ic 8264/9569
dot icon06/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon21/11/2001
Ad 17/10/01--------- £ si [email protected]=10 £ ic 8254/8264
dot icon20/11/2001
Statement of affairs
dot icon20/11/2001
Ad 19/10/01--------- £ si [email protected]=1626 £ ic 6628/8254
dot icon12/09/2001
Director resigned
dot icon12/07/2001
Ad 29/06/01--------- £ si [email protected]=8 £ ic 6620/6628
dot icon13/06/2001
Ad 06/06/01--------- £ si [email protected]=159 £ ic 6461/6620
dot icon21/05/2001
Return made up to 27/04/01; change of members
dot icon21/05/2001
Director's particulars changed
dot icon11/02/2001
Ad 01/02/01--------- £ si [email protected]=41 £ ic 5948/5989
dot icon01/01/2001
Full group accounts made up to 2000-06-30
dot icon19/11/2000
Auditor's resignation
dot icon23/08/2000
Ad 28/07/00--------- £ si [email protected]=380 £ ic 5568/5948
dot icon25/05/2000
Return made up to 27/04/00; change of members
dot icon25/05/2000
Director's particulars changed
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon27/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon15/12/1999
Ad 24/06/99-09/12/99 £ si [email protected]=810 £ ic 4758/5568
dot icon24/10/1999
Full group accounts made up to 1999-03-31
dot icon24/10/1999
Director resigned
dot icon20/05/1999
Return made up to 27/04/99; full list of members
dot icon06/05/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon08/12/1998
Ad 10/11/98--------- £ si [email protected]=758 £ ic 4000/4758
dot icon22/09/1998
Particulars of contract relating to shares
dot icon22/09/1998
Ad 08/06/98-10/08/98 £ si [email protected]=3998 £ ic 2/4000
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
£ nc 1000/100000 08/06/98
dot icon28/06/1998
Certificate of change of name
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon14/06/1998
New secretary appointed;new director appointed
dot icon14/06/1998
New director appointed
dot icon14/06/1998
Registered office changed on 15/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon26/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Roy Clifford
Director
04/06/1998 - 17/06/2008
28
Brazier, Dean
Director
17/06/2008 - 08/06/2011
9
Greeff, Etienne
Director
31/10/2001 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1998 - 04/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/04/1998 - 04/06/1998
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIS GROUP HOLDINGS LIMITED

MIS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/04/1998 with the registered office located at Securedata Europe Ltd Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIS GROUP HOLDINGS LIMITED?

toggle

MIS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 26/04/1998 and dissolved on 17/10/2011.

Where is MIS GROUP HOLDINGS LIMITED located?

toggle

MIS GROUP HOLDINGS LIMITED is registered at Securedata Europe Ltd Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does MIS GROUP HOLDINGS LIMITED do?

toggle

MIS GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MIS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.