About

Registered Number: 05277275
Date of Incorporation: 03/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2019 (5 years and 4 months ago)
Registered Address: C/O CRITCHLEYS, Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Mining House Ltd was founded on 03 November 2004 and has its registered office in Oxford. We do not know the number of employees at this business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Stephen John 05 March 2008 13 August 2008 1
CAMINSCHI, Andrew 20 November 2006 11 July 2008 1
ISEHAK, Karl 03 November 2004 17 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2019
LIQ13 - N/A 26 September 2019
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 13 September 2018
LIQ01 - N/A 13 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 November 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 07 November 2007
225 - Change of Accounting Reference Date 14 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 05 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
MEM/ARTS - N/A 10 March 2006
CERTNM - Change of name certificate 06 March 2006
363s - Annual Return 20 December 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.