Company NameM.I.C. International Limited
Company StatusDissolved
Company Number02711079
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 13 December 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameRobert Andrew Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(8 years after company formation)
Appointment Duration5 years, 7 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address28 Lucien Road
London
SW17 8HN
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 1996(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Director NameMiss Sandra Jennifer Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleTrainee Legal Executive
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Secretary NameMiss Sandra Jennifer Wright
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMrs Poorandokht Babakhani
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIranian
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2002)
RoleHousewife
Correspondence AddressZafar Avenue Nessa Street
15th Street No 12
19166 Tehran
Islamic Republic Of Iran
Director NameMr Saeid Babakhani
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIranian
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2002)
RoleLawyer
Correspondence AddressAppartement Sol
25 Quai Andre Citroen
75015 Paris
France
Director NameMr William Magnus Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2002)
RoleInsurance Broker
Correspondence Address53 Loxley Road
London
SW18 3LL
Director NameGerald Victor Stewart Jeans
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMarsworth Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameDr Homayoun Motamedi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2002)
RoleLawyer
Correspondence AddressZafar Avenue Nessa Street
15th Street No 12
19166 Tehran
Islamic Republic Ofiran
Secretary NameMr Joseph William Lionel Adams
NationalityBritish
StatusResigned
Appointed18 January 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressWarsborough House
52 Mill Street
Kidlington
Oxfordshire
OX5 2EF
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£365

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 March 2003Director's particulars changed (1 page)
9 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
28 July 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
10 May 2000Return made up to 30/04/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
27 October 1998Auditor's resignation (1 page)
8 October 1998Director resigned (1 page)
8 May 1998Return made up to 30/04/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
10 July 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1997Full accounts made up to 31 March 1996 (8 pages)
3 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
6 June 1996Full accounts made up to 30 September 1995 (8 pages)
8 May 1996Return made up to 30/04/96; full list of members (9 pages)
3 May 1995Full accounts made up to 30 September 1994 (8 pages)
30 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)