Company NameMichi & Lars Limited
Company StatusDissolved
Company Number05162423
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Lars Fjeldsted
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleSystems Expert
Country of ResidenceUnited Kingdom
Correspondence Address87 Cotelands
Croydon
Surrey
CR0 5UF
Secretary NameMiriam Del Valle Coronado Carvajal
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Cotelands
Croydon
Surrey
CR0 5UF

Location

Registered Address87 Cotelands
Croydon
CR0 5UF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

999 at £1Lars Fjeldsted
99.90%
Ordinary
1 at £1Miriam Carvajal
0.10%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 1,000
(4 pages)
26 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-06-26
  • GBP 1,000
(4 pages)
20 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 August 2010Director's details changed for Lars Fjeldsted on 1 January 2010 (2 pages)
8 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Lars Fjeldsted on 1 January 2010 (2 pages)
8 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Lars Fjeldsted on 1 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 24/06/09; full list of members (3 pages)
29 July 2009Return made up to 24/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 August 2007Return made up to 24/06/07; no change of members (6 pages)
21 August 2007Return made up to 24/06/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 January 2006Registered office changed on 09/01/06 from: 6 stirling house silver street reading berkshire RG1 2SU (1 page)
9 January 2006Registered office changed on 09/01/06 from: 6 stirling house silver street reading berkshire RG1 2SU (1 page)
30 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Registered office changed on 13/01/05 from: 30 beverley hyrst, addiscombe road, croydon surrey CR0 6SL (1 page)
13 January 2005Registered office changed on 13/01/05 from: 30 beverley hyrst, addiscombe road, croydon surrey CR0 6SL (1 page)
24 June 2004Incorporation (11 pages)
24 June 2004Incorporation (11 pages)