Company NameMifili Limited
Company StatusDissolved
Company Number04237523
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Linda Madeleine Finiasz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(6 days after company formation)
Appointment Duration22 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameMr Michel Finiasz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBelgian
StatusClosed
Appointed25 June 2001(6 days after company formation)
Appointment Duration22 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Secretary NameMrs Linda Madeleine Finiasz
NationalityBritish
StatusClosed
Appointed25 June 2001(6 days after company formation)
Appointment Duration22 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Ravenscroft Avenue
London
NW11 8AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Linda Madelaine Finiasz
50.00%
Ordinary
1 at £1Michel Finiasz
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,539
Cash£1,850
Current Liabilities£158,044

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Filing History

30 June 2017Notification of Linda Madelaine Finiasz as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Michel Finiasz as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
19 June 2016Current accounting period extended from 28 June 2016 to 30 June 2016 (1 page)
19 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(5 pages)
27 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Return made up to 19/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 July 2008Return made up to 19/06/08; no change of members (7 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 August 2007Return made up to 19/06/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Return made up to 19/06/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 July 2005Return made up to 19/06/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 August 2003Return made up to 19/06/03; full list of members (7 pages)
19 August 2002Return made up to 19/06/02; full list of members (7 pages)
10 July 2001Registered office changed on 10/07/01 from: 40 ravenscroft avenue london NW11 8AU (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Ad 25/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
19 June 2001Incorporation (11 pages)