Company NameMicach Enterprises Limited
Company StatusDissolved
Company Number06202447
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameTara Louise Fennessy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Compton Gardens
St. Albans
Hertfordshire
AL2 3HU
Secretary NameAIS Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 04 November 2014)
Correspondence Address34a Waterloo Road
London
NW2 7UH
Secretary NameAsp Secretarial Services Limited Sabeen Piracha
StatusResigned
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Correspondence Address63 Park Rise
Harpenden
Herts
AL5 3AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSecretarial Services UK Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressJubilee House
Townsend Lane, Kingsbury
London
NW9 8TZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStrata House First Floor Suite No. 4
Strata House, 34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Tara Louise Fennessy
100.00%
Ordinary

Financials

Year2014
Net Worth£186
Current Liabilities£21,224

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (4 pages)
14 July 2014Application to strike the company off the register (4 pages)
1 May 2014Secretary's details changed for Asp Secretarial Services Limited on 25 April 2013 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Secretary's details changed for Asp Secretarial Services Limited on 25 April 2013 (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
7 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
27 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 10 May 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Director's details changed for Tara Louise Fennessy on 18 January 2012 (2 pages)
3 May 2012Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page)
3 May 2012Director's details changed for Tara Louise Fennessy on 18 January 2012 (2 pages)
3 May 2012Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011 (2 pages)
3 May 2012Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011 (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 63 Park Rise Harpenden Herts AL5 3AN on 3 May 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Tara Louise Fennessy on 4 April 2010 (2 pages)
7 January 2010Termination of appointment of Sabeen Piracha as a secretary (1 page)
7 January 2010Appointment of Asp Secretarial Services Limited as a secretary (2 pages)
7 January 2010Appointment of Asp Secretarial Services Limited as a secretary (2 pages)
7 January 2010Termination of appointment of Sabeen Piracha as a secretary (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Appointment of Asp Secretarial Services Limited Sabeen Piracha as a secretary (1 page)
20 November 2009Appointment of Asp Secretarial Services Limited Sabeen Piracha as a secretary (1 page)
19 November 2009Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
19 November 2009Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Return made up to 04/04/08; full list of members
  • 363(287) ‐ Registered office changed on 13/10/08
(6 pages)
13 October 2008Return made up to 04/04/08; full list of members
  • 363(287) ‐ Registered office changed on 13/10/08
(6 pages)
28 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
28 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 May 2008Director's change of particulars / tara fennessy / 20/12/2007 (1 page)
12 May 2008Director's change of particulars / tara fennessy / 20/12/2007 (1 page)
24 August 2007Registered office changed on 24/08/07 from: jubilee house townsend lane kingsbury london NW9 8TZ (1 page)
24 August 2007Registered office changed on 24/08/07 from: jubilee house townsend lane kingsbury london NW9 8TZ (1 page)
6 June 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2007Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: jubilee house townsend lane, kingsbury london NW9 8TZ (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: jubilee house townsend lane, kingsbury london NW9 8TZ (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
4 April 2007Incorporation (16 pages)
4 April 2007Incorporation (16 pages)