About

Registered Number: 04643567
Date of Incorporation: 21/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: 7 Wellington Square, Hastings, East Sussex, TN34 1PD

 

George T Mighall Ltd was registered on 21 January 2003 with its registered office in East Sussex, it has a status of "Dissolved". The companies directors are Mighall, George Terence, Mighall, Valerie Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIGHALL, George Terence 24 January 2003 - 1
MIGHALL, Valerie Jean 24 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 01 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 06 April 2005
225 - Change of Accounting Reference Date 03 March 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
DISS6 - Notice of striking-off action suspended 09 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 December 2003
287 - Change in situation or address of Registered Office 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.