About

Registered Number: 02866659
Date of Incorporation: 28/10/1993 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 11 months ago)
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN

 

Mitem (Europe) Ltd was founded on 28 October 1993. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEINERMAN, Aurel 30 November 2007 - 1
AGUILAR, Gale 04 April 2000 30 November 2007 1
FINCHAM, Martin Dale 17 June 1994 01 April 2005 1
WHITE JR, Lawrence A 30 November 2007 06 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 10 November 2014
AP04 - Appointment of corporate secretary 11 August 2014
AD01 - Change of registered office address 11 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
353 - Register of members 26 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363a - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
AA - Annual Accounts 25 May 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
363a - Annual Return 11 December 2002
AA - Annual Accounts 10 June 2002
395 - Particulars of a mortgage or charge 24 April 2002
363a - Annual Return 04 December 2001
353 - Register of members 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 18 January 2001
363a - Annual Return 16 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
CERTNM - Change of name certificate 02 May 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 20 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 02 March 1996
395 - Particulars of a mortgage or charge 29 January 1996
363s - Annual Return 07 November 1995
363s - Annual Return 02 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
287 - Change in situation or address of Registered Office 07 August 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
CERTNM - Change of name certificate 22 December 1993
NEWINC - New incorporation documents 28 October 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2002 Fully Satisfied

N/A

Mortgage debenture 24 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.