Company NameG. Miccoli & Son Limited
Company StatusDissolved
Company Number01724135
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antonio Peter Miccoli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 22 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address65 Church Way
South Croydon
Surrey
CR2 0JU
Secretary NameStreatham Secretarial Limited (Corporation)
StatusClosed
Appointed28 May 2008(25 years after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2020)
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMr Guiseppe Miccoli
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 April 2004)
RoleCompany Director
Correspondence Address99 Tierney Road
London
SW2 4QH
Director NameMr Victor Miccoli
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Secretary NameMr Victor Miccoli
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Tierney Road
London
SW2 4QH
Secretary NameMr Antonio Peter Miccoli
NationalityBritish
StatusResigned
Appointed25 November 1993(10 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Tierney Road
London
SW2 4QH

Contact

Websitestonebymiccoli.co.uk
Email address[email protected]
Telephone020 86843816
Telephone regionLondon

Location

Registered AddressVulcan House 5 Vulcan Way
New Addington
Croydon
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Shareholders

5k at £1G Miccoli & Son (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£514,408
Cash£66,966
Current Liabilities£44,003

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
9 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
29 July 2016Termination of appointment of Victor Miccoli as a director on 5 July 2016 (1 page)
29 July 2016Termination of appointment of Victor Miccoli as a director on 5 July 2016 (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2015Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Masonry Works 2a Selhurst Road South Norwood London SE25 5QF to Vulcan House 5 Vulcan Way New Addington Croydon CR0 9UG on 5 November 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(5 pages)
22 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,000
(5 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,000
(5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Victor Miccoli on 8 October 2010 (2 pages)
6 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
5 October 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
5 October 2010Secretary's details changed for Streatham Secretarial Limited on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 October 2009Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages)
7 October 2009Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages)
7 October 2009Director's details changed for Mr Antonio Peter Miccoli on 1 January 2009 (2 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 99 tierney rd streatham place london SW2 4QH (1 page)
7 January 2009Registered office changed on 07/01/2009 from 99 tierney rd streatham place london SW2 4QH (1 page)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2008Appointment terminated secretary victor miccoli (1 page)
29 May 2008Secretary appointed streatham secretarial LIMITED (2 pages)
29 May 2008Appointment terminated secretary antonio miccoli (1 page)
29 May 2008Secretary appointed streatham secretarial LIMITED (2 pages)
29 May 2008Appointment terminated secretary antonio miccoli (1 page)
29 May 2008Appointment terminated secretary victor miccoli (1 page)
30 August 2007Return made up to 23/07/07; full list of members (2 pages)
30 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Return made up to 23/07/06; full list of members (2 pages)
31 August 2006Return made up to 23/07/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 November 2005Return made up to 23/07/05; full list of members (2 pages)
30 November 2005Return made up to 23/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 August 2003Return made up to 23/07/03; full list of members (8 pages)
28 August 2003Return made up to 23/07/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 September 2001Return made up to 23/07/01; full list of members (7 pages)
3 September 2001Return made up to 23/07/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 July 2000Return made up to 23/07/00; full list of members (7 pages)
24 July 2000Return made up to 23/07/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 July 1998Return made up to 23/07/98; no change of members (4 pages)
23 July 1998Return made up to 23/07/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 August 1997Return made up to 23/07/97; no change of members (4 pages)
15 August 1997Return made up to 23/07/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 August 1996Return made up to 23/07/96; full list of members (6 pages)
20 August 1996Return made up to 23/07/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
27 July 1995Return made up to 23/07/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 May 1983Incorporation (14 pages)
17 May 1983Incorporation (14 pages)
17 May 1983Certificate of incorporation (1 page)
17 May 1983Certificate of incorporation (1 page)