Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKE 1972 LIMITED
Company Information for

MIKE 1972 LIMITED

WOODFORD GREEN, ESSEX, IG8,
Company Registration Number
05351041
Private Limited Company
Dissolved

Dissolved 2017-05-08

Company Overview

About Mike 1972 Ltd
MIKE 1972 LIMITED was founded on 2005-02-03 and had its registered office in Woodford Green. The company was dissolved on the 2017-05-08 and is no longer trading or active.

Key Data
Company Name
MIKE 1972 LIMITED
 
Legal Registered Office
WOODFORD GREEN
ESSEX
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MIKE 1972 LIMITED

Current Directors
Officer Role Date Appointed
OFFICE SAINTS LIMITED
Company Secretary 2005-02-03
DIMITAR ZAPRYANOV TOPUZOV
Director 2005-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OFFICE SAINTS LIMITED BAS CONSTRUCTIONS LTD Company Secretary 2017-03-01 CURRENT 2016-11-30 Active
OFFICE SAINTS LIMITED ADL FACADES LTD Company Secretary 2017-01-01 CURRENT 2014-07-17 Active
OFFICE SAINTS LIMITED H & K DRYLINERS LIMITED Company Secretary 2016-11-21 CURRENT 2006-04-07 Active
OFFICE SAINTS LIMITED KBG CONSTRUCTION LTD Company Secretary 2016-10-01 CURRENT 2015-01-15 Liquidation
OFFICE SAINTS LIMITED LONDECOR LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2015-12-03
OFFICE SAINTS LIMITED MSI TECHNICAL LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
OFFICE SAINTS LIMITED PLUMBING EXPERT LTD Company Secretary 2005-04-07 CURRENT 2005-04-07 Active - Proposal to Strike off
OFFICE SAINTS LIMITED KVF CLEANERS LTD Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
OFFICE SAINTS LIMITED BULGARIAN ADDRESS LTD Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2013-08-27
OFFICE SAINTS LIMITED ART VALENTINO LTD Company Secretary 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-04-26
OFFICE SAINTS LIMITED TONI - CAR LIMITED Company Secretary 2004-03-15 CURRENT 2002-10-02 Active - Proposal to Strike off
OFFICE SAINTS LIMITED FOREVA FITNESS LTD Company Secretary 2004-01-28 CURRENT 2004-01-28 Active
OFFICE SAINTS LIMITED MARIUS CLEANING SERVICES LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Active
OFFICE SAINTS LIMITED EKAUTO LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 34 PIRBRIGHT CRESCENT NEW ADDINGTON CROYDON CR0 0RT
2016-02-014.20STATEMENT OF AFFAIRS/4.19
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-014.20STATEMENT OF AFFAIRS/4.19
2016-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0101/03/15 FULL LIST
2014-09-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0101/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 361 GREENFORD AVENUE LONDON W7 1JJ
2013-03-14AR0101/03/13 FULL LIST
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-03-06AR0103/02/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0103/02/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0103/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITAR ZAPRYANOV TOPUZOV / 16/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFICE SAINTS LIMITED / 16/03/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-04-02190LOCATION OF DEBENTURE REGISTER
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 361 GREENFORD AVENUE LONDON W7 1YY
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 58 CRANMER AVENUE EALING LONDON W13 9 XU
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-05-17225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIKE 1972 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-30
Appointment of Liquidators2016-01-28
Resolutions for Winding-up2016-01-28
Meetings of Creditors2016-01-18
Fines / Sanctions
No fines or sanctions have been issued against MIKE 1972 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIKE 1972 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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
Creditors Due Within One Year 2012-04-01 £ 111,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIKE 1972 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE 1972 LIMITED
Trademarks
We have not found any records of MIKE 1972 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE 1972 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MIKE 1972 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MIKE 1972 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMIKE 1972 LIMITEDEvent Date2016-01-25
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 TypeResolutions for Winding-up
Defending partyMIKE 1972 LIMITEDEvent Date2016-01-25
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 TypeFinal Meetings
Defending partyMIKE 1972 LIMITEDEvent Date2016-01-25
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 TypeMeetings of Creditors
Defending partyMIKE 1972 LIMITEDEvent Date2016-01-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE 1972 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIKE 1972 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.