MICRO FINANCE (UK) LIMITED
Status | DISSOLVED |
Company No. | 06327508 |
Category | Private Limited Company |
Incorporated | 30 Jul 2007 |
Age | 16 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
MICRO FINANCE (UK) LIMITED is an dissolved private limited company with number 06327508. It was incorporated 16 years, 10 months, 2 days ago, on 30 July 2007 and it was dissolved 4 years, 7 months, 10 days ago, on 22 October 2019. The company address is 16 St. Clement Close, Uxbridge, UB8 3SP, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type dormant
Date: 17 Aug 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Dissolution application strike off company
Date: 26 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 26 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: C/O Mandhir Gill 16 st. Clement Close Uxbridge Middlesex UB8 3SP
Change date: 2016-02-18
Old address: C/O Ultimate Accounting & Tax Solutions 27 Longbridge Road Barking Essex IG11 8TN
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mr Mandhir Singh Gill
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syed Ali Kazmi
Termination date: 2015-03-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Old address: Marlborough House 12 - 14 Station Road Harrow Middlesex HA1 2UD England
Change date: 2014-04-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mandhir Singh Gill
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Kazmi
Documents
Termination secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mandhir Gill
Documents
Appoint person secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Syed Ali Kazmi
Documents
Change person secretary company with change date
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mandhir Singh Gill
Change date: 2013-07-29
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: Townsend House 160 Northolt Road Harrow Middlesex HA2 0EG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Change person secretary company with change date
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mandhir Singh Gill
Change date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: Ground Floor Congress House Lyon Road Harrow Middlesex HA1 2EN
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person secretary company with change date
Date: 17 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-17
Officer name: Mandhir Singh Gill
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mandhir singh gill
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gagan singh
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary prakasamchary narayandas
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director khan kamal
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from olympc house 28-42 clements road ilford essex essex IG1 1BA united kingdom
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed gagan deep singh
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed syed ali raza kazmi
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed khan mohammad kamal
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director khusseyn iftekkhar
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nuruzzaman mukhammed
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from olympic house 28-42 clements road ilford essex IG1 1BA
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary md faruk
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed prakasamchary narayandas
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from 14 tiller road dockland business centre london london E14 8PX
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary momtaz basith
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sakina zaman
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr khusseyn kharun iftekkhar
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed md shafi iqbal faruk
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr nuruzzaman mukhammed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
DREAM CONSERVATORIES ONLINE LTD
UNIT 15 C LONG ROCK INDUSTRAL ESTATE,PENZANCE,TR20 8HX
Number: | 05380946 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 08392342 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PHELPS STREET,CLEETHORPES,DN35 7AS
Number: | 11554425 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 BUCKFAST ROAD,SALE,M33 5GA
Number: | 09356743 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WIMBOURNE AVENUE,REDHILL,RH1 5AG
Number: | 11102738 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CREATIVE LIFE FILM COMPANY LTD
47 WHITE ROSE LANE,WOKING,GU22 7LB
Number: | 09471750 |
Status: | ACTIVE |
Category: | Private Limited Company |