MIKANA LIMITED
Status | DISSOLVED |
Company No. | 05552432 |
Category | Private Limited Company |
Incorporated | 02 Sep 2005 |
Age | 18 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 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
Dissolution application strike off company
Date: 30 Dec 2010
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
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
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
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
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
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed cheam registrars LTD.
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary kirkcourt LIMITED
Documents
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
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
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
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 28 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 21 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005454 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 THE QUEEN MOTHER COURT,ROCHESTER,ME1 3JF
Number: | 11357050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 LOUGHTON BUSINESS CENTRE,LOUGHTON,IG10 3FL
Number: | 04918092 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,WELWYN,AL6 9EN
Number: | 05166299 |
Status: | ACTIVE |
Category: | Private Limited Company |
57B STATION APPROACH,WEST BYFLEET,KT14 6NE
Number: | 09200252 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL
Number: | 10965468 |
Status: | ACTIVE |
Category: | Private Limited Company |