Company NameMIO Conferencing Solutions Ltd
DirectorKay Daodu
Company StatusActive - Proposal to Strike off
Company Number06660667
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kay Daodu
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(1 day after company formation)
Appointment Duration15 years, 8 months
RoleCommunication
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Business Centre 117 Waterloo Road
London
SE1 8UL
Secretary NameNatalie Deniz Taylor
NationalityBritish
StatusCurrent
Appointed31 July 2008(1 day after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressWaterloo Business Centre 117 Waterloo Road
London
SE1 8UL
Director NameBrian Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleCommunications
Country of ResidenceSweden
Correspondence AddressVeronikagrand 5
Tyreso
Stockholm
13537
Sweden
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitemioconferencingsolutions.co.uk
Telephone020 31427020
Telephone regionLondon

Location

Registered AddressWaterloo Business Centre
117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kay Daodu
100.00%
Ordinary

Financials

Year2014
Net Worth£485
Current Liabilities£8,875

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2020 (3 years, 8 months ago)
Next Return Due13 August 2021 (overdue)

Charges

28 January 2014Delivered on: 30 January 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2021Compulsory strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 August 2020Amended micro company accounts made up to 31 July 2019 (6 pages)
21 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 September 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Director's details changed for Kay Daodu on 30 July 2015 (2 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Director's details changed for Kay Daodu on 30 July 2015 (2 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Secretary's details changed for Natalie Deniz Taylor on 30 July 2015 (1 page)
6 August 2015Secretary's details changed for Natalie Deniz Taylor on 30 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Registration of charge 066606670001 (24 pages)
30 January 2014Registration of charge 066606670001 (24 pages)
13 September 2013Termination of appointment of Brian Taylor as a director (1 page)
13 September 2013Termination of appointment of Brian Taylor as a director (1 page)
31 July 2013Registered office address changed from 11 York House Carlisle Lane London SE1 7LE United Kingdom on 31 July 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Registered office address changed from 11 York House Carlisle Lane London SE1 7LE United Kingdom on 31 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 May 2012Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Natalie Deniz Taylor on 25 July 2010 (2 pages)
19 October 2010Director's details changed for Kay Daodu on 25 July 2010 (2 pages)
19 October 2010Director's details changed for Brian Taylor on 25 July 2010 (2 pages)
19 October 2010Director's details changed for Brian Taylor on 25 July 2010 (2 pages)
19 October 2010Secretary's details changed for Natalie Deniz Taylor on 25 July 2010 (2 pages)
19 October 2010Director's details changed for Kay Daodu on 25 July 2010 (2 pages)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from flat 2 block j peabody buildings clerkenwell close london EC1R olx (1 page)
18 August 2009Registered office changed on 18/08/2009 from flat 2 block j peabody buildings clerkenwell close london EC1R olx (1 page)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 August 2008Secretary appointed natalie deniz taylor (2 pages)
11 August 2008Director appointed brian taylor (2 pages)
11 August 2008Director appointed brian taylor (2 pages)
11 August 2008Director appointed kay daodu (2 pages)
11 August 2008Secretary appointed natalie deniz taylor (2 pages)
11 August 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
11 August 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
11 August 2008Appointment terminated director c & m registrars LIMITED (1 page)
11 August 2008Appointment terminated director c & m registrars LIMITED (1 page)
11 August 2008Director appointed kay daodu (2 pages)
1 August 2008Registered office changed on 01/08/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
1 August 2008Registered office changed on 01/08/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
30 July 2008Incorporation (13 pages)
30 July 2008Incorporation (13 pages)