About

Registered Number: 09702913
Date of Incorporation: 25/07/2015 (8 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Coppice House, 5 Greenwood Court, Bury St. Edmunds, IP32 7GY,

 

Founded in 2015, Old Mission House Ltd are based in Bury St. Edmunds, it's status is listed as "Dissolved". The companies directors are listed as Casbolt, Anna, Hadden, Alison, Moore, Karen Gwenville, Simpson, Angela, Winslet, Ian Anthony, Fenton, Joyce Isabel. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Joyce Isabel 25 July 2015 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CASBOLT, Anna 21 September 2018 - 1
HADDEN, Alison 28 February 2018 21 September 2018 1
MOORE, Karen Gwenville 01 May 2016 18 August 2017 1
SIMPSON, Angela 19 August 2017 28 February 2018 1
WINSLET, Ian Anthony 25 July 2015 30 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 03 October 2018
AP03 - Appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 01 May 2018
AP03 - Appointment of secretary 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
AA - Annual Accounts 18 January 2018
TM02 - Termination of appointment of secretary 07 September 2017
AP03 - Appointment of secretary 07 September 2017
CS01 - N/A 25 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AD01 - Change of registered office address 13 September 2016
CS01 - N/A 28 July 2016
AP03 - Appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
NEWINC - New incorporation documents 25 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.