Company NameMischel Internet Security Limited
Company StatusDissolved
Company Number05797074
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMagnus Mischel
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South City Court
54 Peckham Grove
London
SE15 6PN
Secretary NameN L Secretaries Ltd (Corporation)
StatusClosed
Appointed08 November 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2012)
Correspondence Address105 Baker Street
London
W1U 6NY
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitewww.sshedit.com

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,236
Cash£34,620
Current Liabilities£19,525

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(4 pages)
13 April 2011Registered office address changed from 18 South City Court 54 Peckham Grove London SE15 6PN on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 18 South City Court 54 Peckham Grove London SE15 6PN on 13 April 2011 (1 page)
9 June 2010Secretary's details changed for N L Secretaries Ltd on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Magnus Mischel on 20 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Magnus Mischel on 20 April 2010 (2 pages)
9 June 2010Secretary's details changed for N L Secretaries Ltd on 20 April 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 July 2009Return made up to 26/04/09; full list of members (3 pages)
6 July 2009Return made up to 26/04/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 July 2008Return made up to 26/04/08; full list of members (3 pages)
22 July 2008Return made up to 26/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 May 2007Return made up to 26/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
9 May 2007Registered office changed on 09/05/07 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
2 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
2 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
2 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2006Incorporation (16 pages)
26 April 2006Incorporation (16 pages)