Company NameMi-Gso Limited
Company StatusDissolved
Company Number04354655
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NamesBarrel Limited and Engineering Management Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJean Luc Soula
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed19 June 2006(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLot 7
7 Le Clos De Litanies
Pin Balma
31130
France
Secretary NameMs Monique Moscato
StatusClosed
Appointed03 April 2017(15 years, 2 months after company formation)
Appointment Duration1 year (closed 24 April 2018)
RoleCompany Director
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameGerard Henri Jean Saby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2002(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2005)
RoleEngineer
Country of ResidenceFrance
Correspondence Address56 Rue Berfrand
De L'Isle
Balma
Toulouse 31130
Foreign
Secretary NameMr Michael Charles Smith
NationalityBritish
StatusResigned
Appointed18 January 2004(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Missenden House
Lisson Green Estate
London
NW8 8SJ
Director NameFlorent Jean Beranger Ormaechea
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address20 Avenue De La Prise D'Eau
Le Vesinet
78110
France
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed22 January 2002(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 January 2004)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL

Contact

Websitemigso.info

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Mi-gso Sas
100.00%
Ordinary

Financials

Year2014
Turnover£1,249,294
Gross Profit£155,510
Net Worth£715,526
Cash£12,205
Current Liabilities£167,399

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
26 January 2018Application to strike the company off the register (3 pages)
10 October 2017Statement of capital on 10 October 2017
  • GBP 1
(3 pages)
10 October 2017Statement of capital on 10 October 2017
  • GBP 1
(3 pages)
25 September 2017Statement by Directors (1 page)
25 September 2017Solvency Statement dated 04/09/17 (1 page)
25 September 2017Solvency Statement dated 04/09/17 (1 page)
25 September 2017Statement by Directors (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 April 2017Appointment of Ms Monique Moscato as a secretary on 3 April 2017 (2 pages)
7 April 2017Appointment of Ms Monique Moscato as a secretary on 3 April 2017 (2 pages)
3 April 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Full accounts made up to 31 December 2016 (15 pages)
12 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(3 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(3 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
(3 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(3 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(3 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100,000
(3 pages)
2 May 2014Full accounts made up to 31 December 2013 (12 pages)
2 May 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100,000
(3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100,000
(3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100,000
(3 pages)
20 March 2013Full accounts made up to 31 December 2012 (12 pages)
20 March 2013Full accounts made up to 31 December 2012 (12 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
22 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,000
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,000
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,000
(4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Jean Luc Soula on 8 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 June 2009Appointment terminated secretary michael smith (1 page)
22 June 2009Appointment terminated secretary michael smith (1 page)
15 June 2009Company name changed engineering management systems LIMITED\certificate issued on 19/06/09 (2 pages)
15 June 2009Company name changed engineering management systems LIMITED\certificate issued on 19/06/09 (2 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 May 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Full accounts made up to 31 December 2007 (13 pages)
12 February 2008Return made up to 17/01/08; no change of members (6 pages)
12 February 2008Return made up to 17/01/08; no change of members (6 pages)
19 August 2007Full accounts made up to 31 December 2006 (11 pages)
19 August 2007Full accounts made up to 31 December 2006 (11 pages)
6 March 2007Return made up to 17/01/07; full list of members (6 pages)
6 March 2007Return made up to 17/01/07; full list of members (6 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
10 February 2006Return made up to 17/01/06; full list of members (6 pages)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
2 February 2005Return made up to 17/01/05; full list of members (6 pages)
2 February 2005Return made up to 17/01/05; full list of members (6 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
6 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
6 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page)
7 February 2002Registered office changed on 07/02/02 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Memorandum and Articles of Association (3 pages)
4 February 2002Memorandum and Articles of Association (3 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2002Director resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
23 January 2002Company name changed barrel LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed barrel LIMITED\certificate issued on 23/01/02 (2 pages)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)