MIT LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 03759679
Status Liquidation
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of MIT LIMITED are www.mit.co.uk, and www.mit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Mit Limited is a Private Limited Company. The company registration number is 03759679. Mit Limited has been working since 27 April 1999. The present status of the company is Liquidation. The registered address of Mit Limited is Valentine Co 5 Stirling Court Borehamwood Hertfordshire Wd6 2fx. . KEANEY, Ignatius is a Secretary of the company. KEANEY, Ignatius is a Director of the company. MOORE, Sheila is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
KEANEY, Ignatius
Appointed Date: 27 April 1999

Director
KEANEY, Ignatius
Appointed Date: 01 May 1999
68 years old

Director
MOORE, Sheila
Appointed Date: 27 April 1999
67 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

MIT LIMITED Events

23 Feb 2016
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016
22 Feb 2016
Appointment of a voluntary liquidator
22 Feb 2016
Declaration of solvency
22 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11

09 Feb 2016
Satisfaction of charge 2 in full
...
... and 48 more events
06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 1999
Incorporation

MIT LIMITED Charges

14 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 417 phase 400 centennial park, elstree, hertfordshire…
13 October 2000
Mortgage debenture
Delivered: 18 October 2000
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…