About

Registered Number: 04469514
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 1 month ago)
Registered Address: The Old Butchers Shop, 16 Church Street, Easton On The Hill Stamford, Lincolnshire, PE9 3LL

 

Having been setup in 2002, The Mih Centre Ltd are based in Easton On The Hill Stamford, Lincolnshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Nicol, Joanne Sarah, Sawbridge, Nicholas Hyde are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWBRIDGE, Nicholas Hyde 25 June 2002 14 December 2005 1
Secretary Name Appointed Resigned Total Appointments
NICOL, Joanne Sarah 14 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 19 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 27 July 2005
363a - Annual Return 26 July 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 30 September 2003
363s - Annual Return 08 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
123 - Notice of increase in nominal capital 04 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.