Company NameMi Property Limited
Company StatusDissolved
Company Number03942205
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 7 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 Jonathan David Kempner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address60c High Street
Harrow
Middlesex
HA1 3LL
Secretary NameMr Sidney Kempner
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 St Lawrence Close
Edgware
Middlesex
HA8 6RB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
17 April 2002Application for striking-off (1 page)
9 April 2002Return made up to 14/02/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 08/03/01; full list of members (6 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 March 2000Registered office changed on 22/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
8 March 2000Incorporation (11 pages)