Company NameMi-Support Services Limited
Company StatusDissolved
Company Number06583439
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Neil Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill
South Croydon
Surrey
CR2 0SB
Director NameMr Dean James Marshall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 St Katherines Road
Minster On Sea
Sheerness
Kent
ME12 3AH
Secretary NameAndrew Marc Sacks
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address71 High Ash Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8RX
Director NameMr Adrian Mark Batchelor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Lower Road
Effingham
Leatherhead
Surrey
KT24 5JP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2009
Net Worth-£124,232
Cash£4,759
Current Liabilities£157,962

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
30 August 2013Liquidators statement of receipts and payments to 28 June 2013 (12 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (12 pages)
31 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (9 pages)
31 July 2012Liquidators statement of receipts and payments to 28 June 2012 (9 pages)
31 July 2012Liquidators' statement of receipts and payments to 28 June 2012 (9 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2011Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 17 June 2011 (2 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 July 2009Return made up to 02/05/09; full list of members (4 pages)
21 July 2009Return made up to 02/05/09; full list of members (4 pages)
7 January 2009Appointment terminated director adrian batchelor (1 page)
7 January 2009Appointment terminated director adrian batchelor (1 page)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)