MIKANA LIMITED

2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey
StatusDISSOLVED
Company No.05552432
CategoryPrivate Limited Company
Incorporated02 Sep 2005
Age18 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 1 month, 5 days

SUMMARY

MIKANA LIMITED is an dissolved private limited company with number 05552432. It was incorporated 18 years, 8 months, 29 days ago, on 02 September 2005 and it was dissolved 13 years, 1 month, 5 days ago, on 26 April 2011. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 2 villiers court 40 upper mulgrave road sutton surrey SM2 7AJ

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed cheam registrars LTD.

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kirkcourt LIMITED

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Resolution

Date: 21 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECI GP4 LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005454
Status:ACTIVE
Category:Limited Partnership

JONATHAN GORE LIMITED

8 THE QUEEN MOTHER COURT,ROCHESTER,ME1 3JF

Number:11357050
Status:ACTIVE
Category:Private Limited Company

LOCAL BOY'Z HOLDINGS LIMITED

UNIT 1 LOUGHTON BUSINESS CENTRE,LOUGHTON,IG10 3FL

Number:04918092
Status:ACTIVE
Category:Private Limited Company

OLSKA LIMITED

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:05166299
Status:ACTIVE
Category:Private Limited Company

PHARMACY MIDLANDS LIMITED

57B STATION APPROACH,WEST BYFLEET,KT14 6NE

Number:09200252
Status:ACTIVE
Category:Private Limited Company

QUALITY TYRE SERVICES 4U LTD

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:10965468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source