Company NameMIKI Travel Corporate Trustee Limited
Company StatusDissolved
Company Number04338794
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Adam Lotinga
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(9 years after company formation)
Appointment Duration6 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Richard Anthony Lyons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomoshi Kobayashi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMiss Ingrid Cawood
StatusClosed
Appointed11 June 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Chishu Funato
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 The Reddings
London
NW7 4JN
Director NameRyoji Moriuchi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW7 1DS
Secretary NameMr Richard Anthony Lyons
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Director NameTaisuke Ogi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed13 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pine Dean
Great Bookham
Surrey
KT23 4BT
Director NameMr Richard Anthony Lyons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Secretary NameAlexandra Susan Clements
NationalityBritish
StatusResigned
Appointed16 May 2008(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 June 2014)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitemikitravel.com
Telephone020 75075000
Telephone regionLondon

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Gm Communications LTD
99.00%
Ordinary
1 at £1Miki Travel LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£149,960
Current Liabilities£150,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Full accounts made up to 31 December 2015 (15 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 June 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
27 June 2014Appointment of Miss Ingrid Cawood as a secretary (2 pages)
27 June 2014Appointment of Miss Ingrid Cawood as a secretary (2 pages)
27 June 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Secretary's details changed for Alexandra Susan Clements on 25 September 2013 (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Secretary's details changed for Alexandra Susan Clements on 25 September 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 July 2013Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
15 July 2013Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
15 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
15 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 March 2011Termination of appointment of Taisuke Ogi as a director (1 page)
17 March 2011Appointment of Mr Richard Anthony Lyons as a director (2 pages)
17 March 2011Appointment of Mr Richard Anthony Lyons as a director (2 pages)
17 March 2011Termination of appointment of Taisuke Ogi as a director (1 page)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
7 January 2011Appointment of Mr Adam Lotinga as a director (2 pages)
7 January 2011Appointment of Mr Adam Lotinga as a director (2 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 December 2009Director's details changed for Mr Richard Anthony Lyons on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ryoji Moriuchi on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Taisuke Ogi on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ryoji Moriuchi on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Taisuke Ogi on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Anthony Lyons on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ryoji Moriuchi on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Anthony Lyons on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Taisuke Ogi on 8 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Director's change of particulars / ryoji moriuchi / 12/12/2001 (1 page)
8 December 2008Director's change of particulars / ryoji moriuchi / 12/12/2001 (1 page)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 June 2008Director appointed richard anthony lyons (2 pages)
2 June 2008Secretary appointed alexandra clements (1 page)
2 June 2008Appointment terminated director chishu funato (1 page)
2 June 2008Secretary appointed alexandra clements (1 page)
2 June 2008Director appointed richard anthony lyons (2 pages)
2 June 2008Appointment terminated secretary richard lyons (1 page)
2 June 2008Appointment terminated director chishu funato (1 page)
2 June 2008Appointment terminated secretary richard lyons (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18 cannon street london EC4M 6XD (1 page)
17 March 2008Director appointed taisuke ogi (1 page)
17 March 2008Director appointed taisuke ogi (1 page)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 December 2005Return made up to 08/12/05; full list of members (7 pages)
16 December 2005Return made up to 08/12/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 December 2004Return made up to 12/12/04; full list of members (7 pages)
24 December 2004Return made up to 12/12/04; full list of members (7 pages)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
3 January 2003Return made up to 12/12/02; full list of members (7 pages)
12 December 2001Incorporation (23 pages)
12 December 2001Incorporation (23 pages)