About

Registered Number: 00901426
Date of Incorporation: 21/03/1967 (58 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2016 (8 years and 11 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Having been setup in 1967, Mimosa Resources Ltd are based in Brighton in East Sussex, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Whichelow, Helen Elizabeth, Neale, Sarah Louise, Bishop, Winifred Doris, Dyer, Roy Percy Douglas, Hall, Timothy Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Winifred Doris N/A 21 March 1998 1
DYER, Roy Percy Douglas N/A 01 December 1994 1
HALL, Timothy Maurice N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
WHICHELOW, Helen Elizabeth 31 March 2009 - 1
NEALE, Sarah Louise 10 August 2005 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 February 2016
MR04 - N/A 30 October 2015
MR04 - N/A 30 October 2015
AD01 - Change of registered office address 12 March 2015
RESOLUTIONS - N/A 06 March 2015
4.70 - N/A 06 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2015
4.70 - N/A 06 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD01 - Change of registered office address 08 November 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 17 November 1997
287 - Change in situation or address of Registered Office 15 April 1997
CERTNM - Change of name certificate 19 February 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 20 February 1995
288 - N/A 14 December 1994
288 - N/A 14 December 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 17 March 1993
288 - N/A 14 January 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 15 November 1991
287 - Change in situation or address of Registered Office 16 October 1991
AUD - Auditor's letter of resignation 23 September 1991
288 - N/A 15 August 1991
MEM/ARTS - N/A 22 January 1991
169 - Return by a company purchasing its own shares 18 December 1990
RESOLUTIONS - N/A 27 November 1990
RESOLUTIONS - N/A 27 November 1990
288 - N/A 27 November 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 01 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 20 March 1989
287 - Change in situation or address of Registered Office 19 December 1988
288 - N/A 21 June 1988
RESOLUTIONS - N/A 13 April 1988
PUC 2 - N/A 13 April 1988
123 - Notice of increase in nominal capital 13 April 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 May 1983 Fully Satisfied

N/A

Legal charge 04 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.