Company NameMihaka Limited
Company StatusDissolved
Company Number02913405
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Henry William Granata
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleEngineer/Director
Country of ResidenceEngland
Correspondence Address44 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Director NameMichael Owen Morrow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 March 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Correspondence Address6 Glimbers Grove
Chinnor
Oxfordshire
OX9 4HE
Director NameDavid Ian Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1997(3 years after company formation)
Appointment Duration26 years, 12 months
RoleEngineer
Correspondence Address66 Kennet Road
Abingdon
Oxfordshire
OX14 3SU
Secretary NameMichael Owen Morrow
NationalityNew Zealander
StatusCurrent
Appointed01 February 2004(9 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address6 Glimbers Grove
Chinnor
Oxfordshire
OX9 4HE
Director NameMr Ian David Wells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address13 Reddown Road
Coulsdon
Surrey
CR5 1AN
Secretary NameKaren Anne Hemsworth
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Salt Lane
Postcombe
Thame
Oxfordshire
OX9 7EE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£666,829
Gross Profit£92,373
Cash£14,604
Current Liabilities£57,803

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o geoffrey martin & co 8-12 brook street london W1K 5BU (1 page)
27 May 2004Appointment of a voluntary liquidator (1 page)
27 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2004Statement of affairs (5 pages)
7 May 2004Registered office changed on 07/05/04 from: unit 10 wycombe industrial mall west end street high wycombe bucks. HP11 2QY (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 2004New secretary appointed (1 page)
29 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 28/03/03; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2001Full accounts made up to 31 March 2001 (10 pages)
2 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 March 2000 (10 pages)
30 March 2000Return made up to 28/03/00; full list of members (7 pages)
8 August 1999Full accounts made up to 31 March 1999 (10 pages)
18 April 1999Return made up to 28/03/99; no change of members (4 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
24 May 1998Return made up to 28/03/98; full list of members (6 pages)
2 July 1997Full accounts made up to 31 March 1997 (10 pages)
27 May 1997New director appointed (2 pages)
22 May 1997Return made up to 28/03/97; no change of members (4 pages)
20 February 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997New director appointed (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996New director appointed (2 pages)
28 May 1996Return made up to 28/03/96; no change of members (4 pages)
18 May 1995Director resigned (2 pages)
4 May 1995Full accounts made up to 31 March 1995 (8 pages)
27 April 1995Return made up to 28/03/95; full list of members (6 pages)
27 March 1995Director resigned (2 pages)