Company NameMigra Limited
Company StatusDissolved
Company Number02073710
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameDuncan John Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years (closed 03 November 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address110 Oxford Gardens
London
W10 6NG
Director NameMr Peter Gregory Howard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years (closed 03 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Coniston Road
Kings Langley
Hertfordshire
WD4 8BU
Director NameMarian Isabel Walls
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years (closed 03 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address110 Oxford Gardens
London
W10 6NG
Secretary NameMarian Isabel Walls
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 11 months after company formation)
Appointment Duration24 years (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Oxford Gardens
London
W10 6NG
Director NameMichael John Abrahams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 03 March 2015)
RoleConsultant
Country of ResidenceSpain
Correspondence Address36 Es Carrixto
5 Vuelta; Felanitx
Majorca
Spain

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Peter Howard
50.00%
Ordinary
25 at £1Duncan Anderson
25.00%
Ordinary
25 at £1Marian Walls
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,958
Cash£2,691
Current Liabilities£34,671

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
5 March 2015Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page)
5 March 2015Termination of appointment of Michael John Abrahams as a director on 3 March 2015 (1 page)
21 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
21 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Director's details changed for Michael John Abrahams on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Marian Isabel Walls on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Marian Isabel Walls on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Peter Gregory Howard on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Peter Gregory Howard on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Duncan John Anderson on 13 October 2009 (2 pages)
18 November 2009Director's details changed for Michael John Abrahams on 13 October 2009 (2 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Duncan John Anderson on 13 October 2009 (2 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (5 pages)
7 November 2008Return made up to 12/10/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from 1-6 clay street london W1U 6DA (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1-6 clay street london W1U 6DA (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 January 2008Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2008Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 December 2006Return made up to 12/10/06; full list of members (9 pages)
12 December 2006Return made up to 12/10/06; full list of members (9 pages)
11 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 October 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Return made up to 12/10/04; full list of members (9 pages)
11 November 2004Return made up to 12/10/04; full list of members (9 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 March 2004Return made up to 12/10/03; full list of members (9 pages)
17 March 2004Return made up to 12/10/03; full list of members (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 October 2002Return made up to 12/10/02; full list of members (9 pages)
25 October 2002Return made up to 12/10/02; full list of members (9 pages)
29 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(8 pages)
29 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Return made up to 12/10/99; full list of members (8 pages)
13 January 2000Return made up to 12/10/99; full list of members (8 pages)
21 May 1999Full accounts made up to 31 March 1998 (9 pages)
21 May 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 December 1998Return made up to 12/10/98; no change of members (4 pages)
1 December 1998Return made up to 12/10/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 November 1997Return made up to 12/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Return made up to 12/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Return made up to 12/10/96; full list of members (6 pages)
17 October 1996Return made up to 12/10/96; full list of members (6 pages)
18 August 1996Full accounts made up to 31 March 1995 (10 pages)
18 August 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
7 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
22 December 1995Return made up to 12/10/95; no change of members (4 pages)
22 December 1995Return made up to 12/10/95; no change of members (4 pages)