About

Registered Number: 02912464
Date of Incorporation: 24/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 4 months ago)
Registered Address: 86 Mildred Avenue, Watford, Hertfordshire, WD18 7DX

 

Mixamate Ltd was setup in 1994, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Brett-smith, Deborah, Vosper, Janice Lorraine, Bates, Peter Francis for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Peter Francis 07 April 1994 21 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BRETT-SMITH, Deborah 04 March 2003 01 April 2017 1
VOSPER, Janice Lorraine 07 April 1994 21 March 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 16 October 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 22 March 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 April 2004
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 15 April 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 28 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 May 1994
288 - N/A 19 May 1994
287 - Change in situation or address of Registered Office 19 May 1994
CERTNM - Change of name certificate 18 April 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.