Company NameMikado Limited
Company StatusDissolved
Company Number03590184
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJumoke Bademosi
Date of BirthMay 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed30 July 1998(1 month after company formation)
Appointment Duration5 years, 7 months (closed 09 March 2004)
RoleIT Consultant
Correspondence Address94 Goldfinch Road
Broadwater Grn
London
SE28 0DG
Director NameOmolara Mistura Bademosi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNigerian
StatusClosed
Appointed30 July 1998(1 month after company formation)
Appointment Duration5 years, 7 months (closed 09 March 2004)
RoleTrader
Correspondence Address9 Ajisowo Street
Yaba Ondu Ondustate
Ondustate
Nigeria
Director NameOlasimbo Odujinrin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 March 2004)
RoleIT Consultant
Correspondence Address94 Goldfinch Road
London
SE28 0DG
Secretary NameOlasimbo Odujinrin
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 March 2004)
RoleIT Consultant
Correspondence Address94 Goldfinch Road
London
SE28 0DG
Director NameOladapo Oladolu Awosika
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2001)
RoleIT Consultant
Correspondence Address32 Charles Townsend House
Skinner Street
London
EC1R 0BS
Secretary NameJumoke Bademosi
NationalityNigerian
StatusResigned
Appointed30 July 1998(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2001)
RoleIT Consultant
Correspondence Address94 Goldfinch Road
Broadwater Grn
London
SE28 0DG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address94 Goldfinch Road
Broadwater Grn
London
SE28 0DG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
31 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2001Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
6 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Registered office changed on 16/09/98 from: 61 armoury road lewisham london SE8 4LA (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: suite 20007 72 new bond street london W1Y 9DD (1 page)
30 June 1998Incorporation (16 pages)