Company NameMIH Investments Limited
Company StatusDissolved
Company Number06862289
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMiss Sade Baker
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Earlsmead Road
London
N15 4DA
Director NameMr Mark McKnight
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(1 year after company formation)
Appointment Duration1 year, 2 months (closed 12 July 2011)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Dema Wonga
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at 1Mr Dema Wonga
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Termination of appointment of Dema Wonga as a director (1 page)
7 June 2010Termination of appointment of Dema Wonga as a director (1 page)
6 May 2010Director's details changed for Mr Dema Wonga on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Dema Wonga on 6 May 2010 (2 pages)
6 May 2010Appointment of Mr Mark Mcknight as a director (2 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Director's details changed for Mr Dema Wonga on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 25 Clarendon Road London E17 9AY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 25 Clarendon Road London E17 9AY on 6 May 2010 (1 page)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Appointment of Mr Mark Mcknight as a director (2 pages)
6 May 2010Registered office address changed from 25 Clarendon Road London E17 9AY on 6 May 2010 (1 page)
19 August 2009Director's Change of Particulars / willian wonga / 01/04/2009 / Forename was: willian, now: dema; HouseName/Number was: 27, now: 25; Street was: earlsmead road, now: clarendon road; Post Code was: N15 4DA, now: E17 9AY; Country was: united kingdom, now: (1 page)
19 August 2009Registered office changed on 19/08/2009 from 27 earlsmead road london N15 4DA (1 page)
19 August 2009Director's change of particulars / willian wonga / 01/04/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 27 earlsmead road london N15 4DA (1 page)
28 March 2009Incorporation (16 pages)
28 March 2009Incorporation (16 pages)