Company NameMiata Limited
Company StatusDissolved
Company Number04409059
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameSaban Demirbasa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2007)
RoleCompany Director
Correspondence Address186
Brookscroft Road, Walthamstow
London
E17 4JR
Secretary NameStephen Bloch
NationalityBritish
StatusClosed
Appointed17 April 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2007)
RoleCompany Director
Correspondence AddressFlat 3, 34 Hyde Park Square
London
W2 2NW
Secretary NameHulya Ahmet
NationalityBritish
StatusClosed
Appointed21 September 2006(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 05 June 2007)
RoleCompany Director
Correspondence Address13 Studley Avenue
London
E4 9PS
Director NameStephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat 3, 34 Hyde Park Square
London
W2 2NW
Director NameMr Alistair Goran Curry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chancery Mews
Beechcroft Road
London
SW17 7TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address186 Brookscroft Road
Walthamstow
London
E17 4JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
5 January 2007Application for striking-off (1 page)
23 November 2006New secretary appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: 12 goslett yard london WC2H 0EQ (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2006Director resigned (1 page)
29 September 2005Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 March 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(8 pages)
29 July 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2003Ad 30/08/02--------- £ si [email protected]=25 £ ic 76/101 (2 pages)
6 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 August 2002Resolutions
  • RES13 ‐ Sub div shares 30/07/02
(1 page)
7 August 2002S-div 30/07/02 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
14 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 May 2002Ad 17/04/02--------- £ si 75@1=75 £ ic 1/76 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)