About

Registered Number: 03600171
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 1 Ellis Barn The Old Dairy, Badbury, Swindon, Wiltshire, SN4 0EU

 

Mithras Consulting Ltd was registered on 17 July 1998 and are based in Swindon, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANANI, Habib 17 July 1998 - 1
KUUSELA, Minna Johanna 01 December 2004 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
REZAEI, Mehdi 17 July 1998 18 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 20 December 2002
363s - Annual Return 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 February 2001
225 - Change of Accounting Reference Date 18 August 2000
363s - Annual Return 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 06 August 1999
287 - Change in situation or address of Registered Office 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.