About

Registered Number: 02333567
Date of Incorporation: 10/01/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: Pips Meadow Runcton Lane, Runcton, Chichester, PO20 1PS,

 

Founded in 1989, Mithril Racing Ltd are based in Chichester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 04 February 2019
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 24 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 January 2012
CH01 - Change of particulars for director 08 January 2012
CH01 - Change of particulars for director 08 January 2012
CH03 - Change of particulars for secretary 08 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 10 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 20 January 1993
288 - N/A 23 December 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 04 March 1992
363a - Annual Return 16 June 1991
288 - N/A 21 September 1990
RESOLUTIONS - N/A 17 September 1990
RESOLUTIONS - N/A 17 September 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
395 - Particulars of a mortgage or charge 06 September 1990
288 - N/A 29 August 1990
288 - N/A 29 August 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 05 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1989
CERTNM - Change of name certificate 23 February 1989
RESOLUTIONS - N/A 22 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1989
288 - N/A 19 January 1989
NEWINC - New incorporation documents 10 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 September 1990 Outstanding

N/A

Mortgage deed 30 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.