Company NameMien Magazine Limited
Company StatusDissolved
Company Number06560270
CategoryPrivate Limited Company
Incorporation Date9 April 2008(15 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Dana Gornitzki
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCzech
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road High Road
London
N12 9RT
Director NameAttorney Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address5th Floor Barnards Inn 86 Fetter Lane
London
EC4A 1AD
Secretary NameAttorney Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address5th Floor Barnards Inn
86 Fetter Lane
London
EC4A 1AD
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered Address930 High Road High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Manic Inc. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,765
Cash£670
Current Liabilities£60,241

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
29 June 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 930 High Road High Road London N12 9RT on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 930 High Road High Road London N12 9RT on 29 June 2017 (1 page)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
16 December 2014Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Ms Dana Gornitzka on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzka on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Ms Dana Gornitzki on 20 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 09/04/09; full list of members (3 pages)
16 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD (1 page)
20 January 2009Registered office changed on 20/01/2009 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD (1 page)
2 September 2008Appointment terminated secretary attorney company secretaries LIMITED (1 page)
2 September 2008Appointment terminated secretary attorney company secretaries LIMITED (1 page)
28 August 2008Director's change of particulars / dana gornitzki / 09/04/2008 (1 page)
28 August 2008Director's change of particulars / dana gornitzki / 09/04/2008 (1 page)
21 April 2008Secretary appointed attorney company secretaries LIMITED (2 pages)
21 April 2008Appointment terminated director attorney company secretaries LIMITED (1 page)
21 April 2008Appointment terminated director attorney company secretaries LIMITED (1 page)
21 April 2008Secretary appointed attorney company secretaries LIMITED (2 pages)
21 April 2008Director appointed dana gornitzki (1 page)
21 April 2008Appointment terminated secretary bbr secretaries LIMITED (1 page)
21 April 2008Appointment terminated secretary bbr secretaries LIMITED (1 page)
21 April 2008Director appointed dana gornitzki (1 page)
9 April 2008Incorporation (11 pages)
9 April 2008Incorporation (11 pages)