Company NameMicadant (2001) Limited
Company StatusDissolved
Company Number04188159
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 9 months after company formation)
Appointment Duration10 months (closed 30 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed27 March 2002(1 year after company formation)
Appointment Duration16 years, 7 months (closed 30 October 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 30 October 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAnthony William John Coleman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDarley Green House
17 Bakers Lane, Knowle
Solihull
West Midlands
B93 8PW
Director NameMs Carol Elizabeth Gysin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Secretary NameMs Carol Elizabeth Gysin
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7US
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed02 March 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1City & Central Shops LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director on 30 April 2013 (1 page)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 March 2012 (8 pages)
5 July 2012Full accounts made up to 31 March 2012 (8 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
16 June 2009Full accounts made up to 31 March 2009 (8 pages)
16 June 2009Full accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 27/03/09; full list of members (6 pages)
16 April 2009Return made up to 27/03/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 27/03/08; full list of members (5 pages)
7 April 2008Return made up to 27/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 27/03/07; full list of members (5 pages)
18 April 2007Return made up to 27/03/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (7 pages)
16 January 2007Full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 27/03/06; full list of members (5 pages)
13 April 2006Return made up to 27/03/06; full list of members (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (11 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
5 April 2004Return made up to 27/03/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Full accounts made up to 31 March 2003 (12 pages)
4 April 2003Return made up to 27/03/03; full list of members (5 pages)
4 April 2003Return made up to 27/03/03; full list of members (5 pages)
19 March 2003Full accounts made up to 31 March 2002 (11 pages)
19 March 2003Full accounts made up to 31 March 2002 (11 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
9 May 2002Return made up to 27/03/02; full list of members (5 pages)
9 May 2002Return made up to 27/03/02; full list of members (5 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: compass house chivers way, histon cambridge cambridgeshire CB4 9AD (1 page)
24 April 2002Registered office changed on 24/04/02 from: compass house chivers way, histon cambridge cambridgeshire CB4 9AD (1 page)
24 April 2002New director appointed (2 pages)
27 March 2002Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2002Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001Incorporation (13 pages)
27 March 2001Incorporation (13 pages)