About

Registered Number: 00374293
Date of Incorporation: 04/06/1942 (81 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN,

 

Mitie Property Services (London) Ltd was registered on 04 June 1942 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 10 directors listed as Majbroda, Sally, Cox, David Josen, Crampton, David Raymond, Gardner, Martin James, Homer, Robert, Majbroda, Anatol, Oliver, Colin James, Pinnock, Richard, Smith, Paul Robert, Sutherland, Rodney John for Mitie Property Services (London) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David Josen N/A 28 February 1992 1
CRAMPTON, David Raymond 02 August 1993 08 November 1994 1
GARDNER, Martin James 21 August 1995 30 June 1997 1
HOMER, Robert N/A 21 June 1994 1
MAJBRODA, Anatol N/A 17 September 1992 1
OLIVER, Colin James 21 August 1995 30 June 1997 1
PINNOCK, Richard 12 April 2000 16 June 2004 1
SMITH, Paul Robert 28 January 2000 18 September 2003 1
SUTHERLAND, Rodney John 18 April 2000 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MAJBRODA, Sally N/A 04 August 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 16 December 2014
RESOLUTIONS - N/A 11 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2014
SH19 - Statement of capital 11 December 2014
CAP-SS - N/A 11 December 2014
CH01 - Change of particulars for director 25 April 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 04 December 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 17 January 2007
353 - Register of members 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AUD - Auditor's letter of resignation 20 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 23 August 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
363a - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 19 October 2004
RESOLUTIONS - N/A 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
363a - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 03 September 2003
363a - Annual Return 08 January 2003
AA - Annual Accounts 17 September 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363a - Annual Return 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363a - Annual Return 18 January 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363a - Annual Return 02 February 2000
AA - Annual Accounts 23 September 1999
CERTNM - Change of name certificate 07 April 1999
363a - Annual Return 05 January 1999
RESOLUTIONS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 15 December 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 18 January 1996
288 - N/A 08 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 30 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1995
288 - N/A 16 June 1995
363s - Annual Return 11 January 1995
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 03 November 1994
AA - Annual Accounts 03 November 1994
288 - N/A 07 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 11 November 1993
288 - N/A 26 August 1993
RESOLUTIONS - N/A 13 April 1993
RESOLUTIONS - N/A 13 April 1993
RESOLUTIONS - N/A 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
123 - Notice of increase in nominal capital 13 April 1993
CERTNM - Change of name certificate 10 February 1993
363s - Annual Return 18 January 1993
288 - N/A 05 October 1992
288 - N/A 03 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
287 - Change in situation or address of Registered Office 24 August 1992
288 - N/A 05 August 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 05 April 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 25 February 1988
288 - N/A 21 December 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 13 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1986
AA - Annual Accounts 10 June 1986
363 - Annual Return 06 January 1986
AA - Annual Accounts 15 August 1977
363 - Annual Return 29 May 1975
AA - Annual Accounts 29 May 1975
363 - Annual Return 13 August 1974
AA - Annual Accounts 13 August 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 1981 Fully Satisfied

N/A

Debenture 26 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.