Company NameMichaels Secretarial Services Limited
Company StatusDissolved
Company Number04521226
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLaganback Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Berit Anne Michaels
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address27 Viceroy Court
Prince Albert Road
London
Nw8 7pr
NW8 7PR
Director NameJannine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address27 Viceroy Court
Prince Albert Road
London
NW8 7PR
Secretary NameStanley Michaels
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Viceroy Court
Prince Albert Road
London
MW8 7PR

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Berit Anne Michaels
100.00%
Ordinary

Financials

Year2014
Net Worth£2,553
Cash£6,155
Current Liabilities£4,128

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Berit Anne Michaels on 1 November 2009 (2 pages)
1 September 2010Director's details changed for Berit Anne Michaels on 1 November 2009 (2 pages)
1 September 2010Termination of appointment of Stanley Michaels as a secretary (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Return made up to 29/08/08; full list of members (3 pages)
9 April 2008Return made up to 29/08/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Return made up to 29/08/05; full list of members (6 pages)
20 October 2004Return made up to 29/08/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 August 2003Return made up to 29/08/03; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
3 February 2003Company name changed laganback LIMITED\certificate issued on 03/02/03 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2002Incorporation (14 pages)