About

Registered Number: 05098978
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 53 High Street, Pershore, Worcestershire, WR10 1EU

 

Having been setup in 2004, Mimosa Enterprises Ltd has its registered office in Worcestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has 2 directors listed as Demetriou, Demetris, Demetriou, Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIOU, Demetris 29 April 2004 31 March 2005 1
DEMETRIOU, Maria 29 April 2004 30 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 15 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 20 April 2007
AA - Annual Accounts 16 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 04 October 2005
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
CERTNM - Change of name certificate 15 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.