Company number 02928746
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 13 LAWN CRESCENT, KEW, SURREY, TW9 3NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 2
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MIMOSA LIMITED are www.mimosa.co.uk, and www.mimosa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Mimosa Limited is a Private Limited Company.
The company registration number is 02928746. Mimosa Limited has been working since 13 May 1994.
The present status of the company is Active. The registered address of Mimosa Limited is 13 Lawn Crescent Kew Surrey Tw9 3nr. . BARKER, Claire is a Secretary of the company. BARKER, Alfred John 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 "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 June 1994
Appointed Date: 13 May 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 June 1994
Appointed Date: 13 May 1994
MIMOSA LIMITED Events
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
10 Jan 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
23 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
09 Jun 1994
Company name changed liveheath LIMITED\certificate issued on 10/06/94
09 Jun 1994
Director resigned;new director appointed
09 Jun 1994
Secretary resigned;new secretary appointed
09 Jun 1994
Registered office changed on 09/06/94 from: 120 east road london N1 6AA
13 May 1994
Incorporation