Company NameMICO Build Ltd
Company StatusDissolved
Company Number06140187
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date19 August 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMihai Cristian Colibaseanu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cameron Crescent
Edgware
Middlesex
HA8 0FH
Secretary NameDaniela Florina Colibaseanu
NationalityRomanian
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMs Daniela Florina Colibaseanu
Date of BirthApril 1982 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed02 October 2009(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 19 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Contact

Websitemicobuildltd.co.uk
Telephone020 82080342
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Daniela Florina Colibaseanu
50.00%
Ordinary
50 at £1Mihai Cristian Colibaseanu
50.00%
Ordinary

Financials

Year2014
Net Worth£33,880
Cash£91
Current Liabilities£383,896

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 March 2018Delivered on: 22 March 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
10 March 2017Registered office address changed from R-O 400 Edgware Road London NW2 6nd to Unit 10 Capitol Industrial Park Capitol Way Colindale NW9 0EQ on 10 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Amended accounts made up to 31 March 2011 (3 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Ms Daniela Florina Cociuba on 11 July 2010 (2 pages)
8 April 2011Secretary's details changed for Daniela Florina Cociuba on 11 July 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Registered office address changed from 23 Cameron Crescent Edgware Middlesex HA8 0FH United Kingdom on 22 November 2010 (1 page)
31 March 2010Amended accounts made up to 31 March 2009 (3 pages)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Daniela Florina Cociuba on 2 October 2009 (1 page)
26 March 2010Director's details changed for Mihai Cristian Colibaseanu on 2 October 2009 (2 pages)
26 March 2010Appointment of Ms Daniela Florina Cociuba as a director (2 pages)
26 March 2010Director's details changed for Mihai Cristian Colibaseanu on 2 October 2009 (2 pages)
26 March 2010Secretary's details changed for Daniela Florina Cociuba on 2 October 2009 (1 page)
26 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 06/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Amended accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 64 st margarets road edgware middlesex HA8 9UU (1 page)
9 April 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (14 pages)