Dissolved 2017-05-08
Company Information for MIKE 1972 LIMITED
WOODFORD GREEN, ESSEX, IG8,
|
Company Registration Number
05351041
Private Limited Company
Dissolved Dissolved 2017-05-08 |
Company Name | |
---|---|
MIKE 1972 LIMITED | |
Legal Registered Office | |
WOODFORD GREEN ESSEX | |
Company Number | 05351041 | |
---|---|---|
Date formed | 2005-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:28:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OFFICE SAINTS LIMITED |
||
DIMITAR ZAPRYANOV TOPUZOV |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAS CONSTRUCTIONS LTD | Company Secretary | 2017-03-01 | CURRENT | 2016-11-30 | Active | |
ADL FACADES LTD | Company Secretary | 2017-01-01 | CURRENT | 2014-07-17 | Active | |
H & K DRYLINERS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2006-04-07 | Active | |
KBG CONSTRUCTION LTD | Company Secretary | 2016-10-01 | CURRENT | 2015-01-15 | Liquidation | |
LONDECOR LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-12-03 | |
MSI TECHNICAL LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
PLUMBING EXPERT LTD | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Active - Proposal to Strike off | |
KVF CLEANERS LTD | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Active | |
BULGARIAN ADDRESS LTD | Company Secretary | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2013-08-27 | |
ART VALENTINO LTD | Company Secretary | 2004-05-21 | CURRENT | 2004-05-21 | Dissolved 2016-04-26 | |
TONI - CAR LIMITED | Company Secretary | 2004-03-15 | CURRENT | 2002-10-02 | Active - Proposal to Strike off | |
FOREVA FITNESS LTD | Company Secretary | 2004-01-28 | CURRENT | 2004-01-28 | Active | |
MARIUS CLEANING SERVICES LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-06 | Active | |
EKAUTO LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-10-22 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 34 PIRBRIGHT CRESCENT NEW ADDINGTON CROYDON CR0 0RT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 361 GREENFORD AVENUE LONDON W7 1JJ | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR ZAPRYANOV TOPUZOV / 16/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICE SAINTS LIMITED / 16/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 361 GREENFORD AVENUE LONDON W7 1YY | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 58 CRANMER AVENUE EALING LONDON W13 9 XU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-30 |
Appointment of Liquidators | 2016-01-28 |
Resolutions for Winding-up | 2016-01-28 |
Meetings of Creditors | 2016-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 111,267 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKE 1972 LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 113,188 |
Current Assets | 2012-04-01 | £ 113,188 |
Fixed Assets | 2012-04-01 | £ 7,172 |
Shareholder Funds | 2012-04-01 | £ 9,093 |
Tangible Fixed Assets | 2012-04-01 | £ 7,172 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MIKE 1972 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIKE 1972 LIMITED | Event Date | 2016-01-25 |
Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: zafar@cyca.co.uk. Alternative contact: Paula Bates | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIKE 1972 LIMITED | Event Date | 2016-01-25 |
At a General Meeting of the members of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY on 25 January 2016 the subjoined Special Resolution was passed: That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No 6578) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: zafar@cyca.co.uk. Alternative contact: Paula Bates Dimitar Topuzov , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MIKE 1972 LIMITED | Event Date | 2016-01-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 30 January 2017 at 11.00 am and 11.15 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or Creditor. Proxies for use at the meetings, together with any unlodged proofs must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Date of Appointment: 25 January 2016 Office Holder details: Zafar Iqbal , (IP No. 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . Further details contact: Paula Bates, Tel: 020 8498 0163, Email: paula@cyca.co.uk Zafar Iqbal , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIKE 1972 LIMITED | Event Date | 2016-01-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 25 January 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of names and addresses of the Companys creditors between 10.00am and 4.00pm on the two business days before the day of the meeting. For further details contact: Paula Bates on tel: 020 8498 0163. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |