MISPACE LIMITED

Register to unlock more data on OkredoRegister

MISPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430333

Incorporation date

01/05/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a members' voluntary winding up
dot icon26/07/2016
Declaration of solvency
dot icon26/07/2016
Appointment of a voluntary liquidator
dot icon26/07/2016
Resolutions
dot icon02/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon26/05/2016
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 2016-05-27
dot icon24/05/2016
Appointment of Kevin Stevens as a director on 2016-05-04
dot icon22/05/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-05-04
dot icon18/05/2016
Termination of appointment of Stephen Andrews as a director on 2016-05-04
dot icon18/05/2016
Registered office address changed from Azzurri House Walsall Business Park, Walsall Road Aldridge Walsall WS9 0RB to 160 Blackfriars Road London SE1 8EZ on 2016-05-19
dot icon18/05/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St.Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon14/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon14/06/2012
Register(s) moved to registered office address
dot icon24/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon23/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/05/2011
Register(s) moved to registered inspection location
dot icon23/05/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon21/06/2009
Return made up to 02/05/09; full list of members
dot icon21/06/2009
Appointment terminated director richard wingfield
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon12/05/2008
Return made up to 02/05/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Registered office changed on 13/05/2008 from st anthonys house, oxford square oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon09/05/2007
Registered office changed on 10/05/07 from: st anthonys house, oxford square, oxford street, newbury, berkshire RG14 1JQ
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon01/05/2006
Return made up to 02/05/06; full list of members
dot icon01/05/2006
Registered office changed on 02/05/06 from: st anthonys house, oxford square oxford street, newbur berkshire, RG14 1JQ
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Declaration of assistance for shares acquisition
dot icon15/12/2005
Auditor's resignation
dot icon13/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon13/12/2005
Registered office changed on 14/12/05 from: gilford house, the valley centre, high wycombe, buckinghamshire HP13 6EQ
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned;director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 02/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 02/05/03; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Registered office changed on 04/09/02 from: collins house, 32-38 station road, gerrards cross, buckinghamshire SL9 8EL
dot icon03/09/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon18/07/2002
Certificate of change of name
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - 04/05/2016
47
Whitehead, John
Director
15/12/2011 - 30/12/2012
36
Dolton, Stephen
Director
30/11/2005 - 08/03/2006
86
CREMORNE NOMINEES NO 2 LIMITED
Corporate Director
01/05/2002 - 29/08/2002
71

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 MISPACE LIMITED

MISPACE LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ. There are currently 3 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 MISPACE LIMITED?

toggle

MISPACE LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 29/03/2017.

Where is MISPACE LIMITED located?

toggle

MISPACE LIMITED is registered at C/O MAINTEL, 160 Blackfriars Road, London SE1 8EZ.

What does MISPACE LIMITED do?

toggle

MISPACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MISPACE LIMITED?

toggle

The latest filing was on 29/03/2017: Final Gazette dissolved following liquidation.