Company NameMiskisho Ltd
Company StatusDissolved
Company Number06531841
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameBenjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed06 February 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Carl David Blundell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Pencisely Road
Llandaff
Cardiff
CF5 1DR
Wales
Director NameMr Simon Lucas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstleigh 12 Oak Lodge Drive
Redhill
Surrey
RH1 5EB
Secretary NameMr David Stephen Burton
NationalityBritish
StatusResigned
Appointed18 March 2008(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2013)
RoleAccountant
Correspondence Address14 Tuscany Gardens
Crawley
West Sussex
RH10 8EU
Director NameMr Simon John Latus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address156 Waller Road
New Cross
London
SE14 5LU
Director NameWilliam Verthein
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2013(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitecatandmouse.tv
Telephone01437 190724
Telephone regionClynderwen / Haverfordwest

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Microsoft Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£171,158
Cash£125

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (4 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Full accounts made up to 30 September 2014 (12 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
12 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Benjamin Owen Orndorff
(7 pages)
11 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2013 for Keith Ranger Dolliver
(5 pages)
28 February 2014Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filed AP04 for reed smith corporate services LIMITED
(5 pages)
20 February 2014Appointment of William Verthein as a director (2 pages)
20 February 2014Termination of appointment of William Verthein as a director (1 page)
18 February 2014Appointment of Reed Smith Corporate Services Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 28/02/2014
(4 pages)
18 February 2014Appointment of Benjamin Owen Orndorff as a director
  • ANNOTATION A second filed AP01 was registered on 12/03/2014
(4 pages)
18 February 2014Appointment of Keith Ranger Dolliver as a director
  • ANNOTATION A Second Filed AP01 is registered on 11/03/2014
(4 pages)
18 February 2014Registered office address changed from Unit 10 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QX England on 18 February 2014 (2 pages)
21 November 2013Termination of appointment of Simon Lucas as a director (2 pages)
21 November 2013Termination of appointment of Simon Latus as a director (2 pages)
21 November 2013Termination of appointment of Carl Blundell as a director (2 pages)
21 November 2013Termination of appointment of David Burton as a secretary (2 pages)
28 March 2013Director's details changed for Mr Simon John Latus on 1 March 2013 (2 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Simon John Latus on 1 March 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Registered office address changed from Unit 3, Lloyds Court Manor Royal Crawley West Sussex RH10 9QU Uk on 10 May 2011 (1 page)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Mr Simon John Latus as a director (2 pages)
10 May 2011Registered office address changed from Unit 10 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QX United Kingdom on 10 May 2011 (1 page)
15 December 2010Purchase of own shares. (3 pages)
8 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
8 December 2010Cancellation of shares. Statement of capital on 8 December 2010
  • GBP 80
(4 pages)
8 December 2010Resolutions
  • RES13 ‐ Re share for share exchange 30/11/2010
(1 page)
8 December 2010Cancellation of shares. Statement of capital on 8 December 2010
  • GBP 80
(4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Secretary's details changed for David Stephen Burton on 1 December 2009 (2 pages)
9 April 2010Secretary's details changed for David Stephen Burton on 1 December 2009 (2 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Simon Lucas on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Simon Lucas on 9 April 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
5 June 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Director appointed simon lucas (1 page)
27 March 2008Director appointed carl david blundell (2 pages)
27 March 2008Secretary appointed david stephen burton (2 pages)
21 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
21 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
12 March 2008Incorporation (15 pages)