About

Registered Number: 04487201
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Unit 11 Broadgate House, Westlode Street, Spalding, PE11 2AF,

 

Founded in 2002, Mishishi Ltd has its registered office in Spalding, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Pearson, John Anthony, Pearson, Michelle Lindsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michelle Lindsay 16 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, John Anthony 16 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2019
DS01 - Striking off application by a company 15 November 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 10 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 July 2008
CERTNM - Change of name certificate 23 April 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.