Company NameMikan Finance Limited
Company StatusDissolved
Company Number04941121
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGregory Kuenzel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2003(1 week after company formation)
Appointment Duration3 years, 4 months (closed 27 February 2007)
RoleConsultant
Correspondence Address46 Fabian Road
London
SW6 7TZ
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 27 February 2007)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£26,804
Net Worth£8,331
Cash£12,995
Current Liabilities£4,664

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Registered office changed on 19/02/04 from: 46A fairholme road west kensington london W14 9JY (1 page)
19 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
7 December 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
7 November 2003New director appointed (2 pages)