Company NameMicol (Fitting-Out Services) Limited
Company StatusDissolved
Company Number03362922
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSales Developer
Correspondence Address384 Main St. West
Grimsby
Ontario L3m 1t2
Canada
Secretary NameDebra Anne Collins
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address384 Main St. West
Grimsby
Ontario L3m 1t2
Canada
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,416
Cash£10
Current Liabilities£70,822

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 May 2005Return made up to 23/04/05; full list of members (6 pages)
25 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 01/05/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1997Ad 22/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
7 October 1997Registered office changed on 07/10/97 from: 79 chilton way hungerford berkshire RG17 0JF (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
1 May 1997Incorporation (20 pages)