Company NameMIMI Theobald Ltd
Company StatusDissolved
Company NumberSC445352
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Jan-Kirsty Theobald
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Secretary NameMrs Jan-Kirsty Theobald
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Director NameMr Douglas Macleod Theobald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland

Location

Registered Address1 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

50 at £1Douglas Macleod Theobald
50.00%
Ordinary
50 at £1Jan-kirsty Theobald
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,779
Cash£4,594
Current Liabilities£700

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (2 pages)
5 January 2017Application to strike the company off the register (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Termination of appointment of Douglas Macleod Theobald as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of Douglas Macleod Theobald as a director on 2 April 2016 (1 page)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page)
18 August 2014Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page)
18 August 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages)
18 August 2014Secretary's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (1 page)
18 August 2014Registered office address changed from 11 Druid Temple Way Inverness IV2 6UQ United Kingdom to 1 Heights of Woodside Westhill Inverness IV2 5TH on 18 August 2014 (1 page)
18 August 2014Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mrs Jan-Kirsty Theobald on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Douglas Macleod Theobald on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Registered office address changed from 11 Druid Temple Way Inverness IV2 6UQ United Kingdom to 1 Heights of Woodside Westhill Inverness IV2 5TH on 18 August 2014 (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Incorporation
Statement of capital on 2013-03-18
  • GBP 100
(23 pages)
18 March 2013Incorporation
Statement of capital on 2013-03-18
  • GBP 100
(23 pages)