Company NameMikesa Limited
Company StatusDissolved
Company Number04248368
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Shopland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Secretary NameMrs Helen Shopland
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleSecretary
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Secretary's details changed for Helen Shopland on 9 July 2010 (1 page)
2 August 2010Director's details changed for Michael John Shopland on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Helen Shopland on 9 July 2010 (1 page)
2 August 2010Director's details changed for Michael John Shopland on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Director's details changed for Michael John Shopland on 9 July 2010 (2 pages)
2 August 2010Secretary's details changed for Helen Shopland on 9 July 2010 (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
29 August 2008Return made up to 09/07/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
4 September 2007Return made up to 09/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Return made up to 09/07/06; full list of members (6 pages)
7 August 2006Return made up to 09/07/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (6 pages)
10 August 2005Return made up to 09/07/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 09/07/02; full list of members (6 pages)
15 July 2002Return made up to 09/07/02; full list of members (6 pages)
24 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
24 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
9 July 2001Incorporation (20 pages)