London
SE1 8UL
Secretary Name | Natalie Deniz Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(1 day after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
Director Name | Brian Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2013) |
Role | Communications |
Country of Residence | Sweden |
Correspondence Address | Veronikagrand 5 Tyreso Stockholm 13537 Sweden |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Website | mioconferencingsolutions.co.uk |
---|---|
Telephone | 020 31427020 |
Telephone region | London |
Registered Address | Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kay Daodu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485 |
Current Liabilities | £8,875 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 13 August 2021 (overdue) |
28 January 2014 | Delivered 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 |
---|
27 October 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
4 August 2020 | Amended micro company accounts made up to 31 July 2019 (6 pages) |
21 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Director's details changed for Kay Daodu on 30 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Kay Daodu on 30 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Secretary's details changed for Natalie Deniz Taylor on 30 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for Natalie Deniz Taylor on 30 July 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 January 2014 | Registration of charge 066606670001 (24 pages) |
30 January 2014 | Registration of charge 066606670001 (24 pages) |
13 September 2013 | Termination of appointment of Brian Taylor as a director (1 page) |
13 September 2013 | Termination of appointment of Brian Taylor as a director (1 page) |
31 July 2013 | Registered office address changed from 11 York House Carlisle Lane London SE1 7LE United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Registered office address changed from 11 York House Carlisle Lane London SE1 7LE United Kingdom on 31 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 May 2012 | Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Mio Conferencing Solutions P.O.Box 65812 London EC1P 1NQ on 9 May 2012 (1 page) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Natalie Deniz Taylor on 25 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Kay Daodu on 25 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Taylor on 25 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Taylor on 25 July 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Natalie Deniz Taylor on 25 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Kay Daodu on 25 July 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from flat 2 block j peabody buildings clerkenwell close london EC1R olx (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from flat 2 block j peabody buildings clerkenwell close london EC1R olx (1 page) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
11 August 2008 | Secretary appointed natalie deniz taylor (2 pages) |
11 August 2008 | Director appointed brian taylor (2 pages) |
11 August 2008 | Director appointed brian taylor (2 pages) |
11 August 2008 | Director appointed kay daodu (2 pages) |
11 August 2008 | Secretary appointed natalie deniz taylor (2 pages) |
11 August 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
11 August 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
11 August 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
11 August 2008 | Director appointed kay daodu (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |