Company NameMigan Inter Ltd
Company StatusDissolved
Company Number07157800
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Akakpo Mawulolo Migan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address19 Stamford Road
Dagenham
RM9 4HA
Secretary NameMrs Delali Flagbo
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Stamford Road
Dagenham
RM9 4HA

Location

Registered Address19 Stamford Road
Dagenham
RM9 4HA
RegionLondon
ConstituencyBarking
CountyGreater London
WardGoresbrook
Built Up AreaGreater London

Shareholders

1 at £1Akakpo Migan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 August 2012Secretary's details changed for Delali Flagbo on 12 January 2011 (1 page)
2 August 2012Director's details changed for Mr Akakpo Migan on 15 January 2012 (2 pages)
2 August 2012Director's details changed for Mr Akakpo Migan on 15 January 2012 (2 pages)
2 August 2012Secretary's details changed for Delali Flagbo on 12 January 2011 (1 page)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Registered office address changed from 16 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from 16 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom on 22 March 2012 (2 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (21 pages)
15 February 2010Incorporation (21 pages)