MITECH EUROPE LIMITED

Register to unlock more data on OkredoRegister

MITECH EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754816

Incorporation date

11/10/1992

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 11/10/1992)
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 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 Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands 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 icon02/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-31 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 icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/04/2013
Register(s) moved to registered office address
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 icon27/05/2012
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 icon15/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon22/04/2010
Termination of appointment of Gordon Matthew as a director
dot icon11/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/05/2009
Return made up to 31/03/09; full list of members
dot icon20/05/2009
Appointment terminated director richard wingfield
dot icon09/03/2009
Full accounts made up to 2007-06-30
dot icon23/02/2009
Director appointed gordon john matthew
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 icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house, oxford square, oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon16/04/2008
Registered office changed on 17/04/2008 from st anthony's house, oxford square, oxford street newbury berkshire RG14 1JQ
dot icon23/10/2007
Return made up to 30/09/07; full list of members
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
Full accounts made up to 2006-06-30
dot icon21/03/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon09/10/2006
Registered office changed on 10/10/06 from: st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon27/12/2005
New secretary appointed;new director appointed
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
Resolutions
dot icon13/12/2005
Registered office changed on 14/12/05 from: gilford house the valley centre gordon road 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
Director resigned
dot icon13/12/2005
Secretary resigned;director resigned
dot icon13/12/2005
New director appointed
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon08/02/2004
Return made up to 30/09/03; 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 icon16/01/2003
Full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 30/09/02; full list of members
dot icon28/03/2002
Registered office changed on 29/03/02 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon30/10/2001
New director appointed
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon18/04/2000
Registered office changed on 19/04/00 from: gilford house valley business centre gordon road, high wycombe buckinghamshie HP13 6EQ
dot icon31/10/1999
Return made up to 30/09/99; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon22/10/1998
Return made up to 30/09/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon05/10/1997
Return made up to 30/09/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Memorandum and Articles of Association
dot icon06/01/1997
Ad 14/12/95--------- £ si [email protected]
dot icon06/11/1996
Return made up to 30/09/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon25/09/1996
New director appointed
dot icon06/11/1995
Registered office changed on 07/11/95 from: rose business estate marlow bottom buckinghamshire SL7 3ND
dot icon24/10/1995
Return made up to 30/09/95; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 30/09/94; full list of members
dot icon25/08/1994
New director appointed
dot icon18/08/1994
Ad 01/02/94--------- £ si [email protected]=1250 £ ic 69436/70686
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon12/03/1994
Registered office changed on 13/03/94 from: 26 school close holmer green bucks HP15 6SR
dot icon13/10/1993
Return made up to 30/09/93; full list of members
dot icon20/09/1993
Ad 11/08/93--------- £ si [email protected]=1375 £ ic 68061/69436
dot icon20/05/1993
Ad 21/04/93--------- £ si [email protected]=11111 £ ic 56950/68061
dot icon20/05/1993
Ad 13/04/93--------- £ si [email protected]=17050 £ ic 39900/56950
dot icon28/03/1993
Ad 04/03/93--------- £ si [email protected]=39898 £ ic 2/39900
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
£ nc 2000/250000 02/03/93
dot icon24/03/1993
S-div 02/03/93
dot icon22/03/1993
New director appointed
dot icon06/01/1993
Accounting reference date notified as 31/12
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New secretary appointed
dot icon25/10/1992
Director resigned
dot icon25/10/1992
Secretary resigned
dot icon11/10/1992
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

23
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
16/12/2011 - 31/12/2012
36
Hansen, Mogens
Director
21/11/1994 - 02/12/2005
12
Clark, Richard
Director
01/02/1994 - 01/12/2005
13

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 MITECH EUROPE LIMITED

MITECH EUROPE LIMITED is an(a) Dissolved company incorporated on 11/10/1992 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 MITECH EUROPE LIMITED?

toggle

MITECH EUROPE LIMITED is currently Dissolved. It was registered on 11/10/1992 and dissolved on 29/03/2017.

Where is MITECH EUROPE LIMITED located?

toggle

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

What does MITECH EUROPE LIMITED do?

toggle

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

What is the latest filing for MITECH EUROPE LIMITED?

toggle

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