Company NameMianmija Limited
Company StatusDissolved
Company Number07375639
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Michael James Bett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleSchool Head Of Residence
Country of ResidenceEngland
Correspondence Address22a Lower Road
Chorleywood
Rickmansworth
WD3 5LH

Location

Registered Address22a Lower Road
Chorleywood
Rickmansworth
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael James Bett
100.00%
Ordinary

Financials

Year2014
Turnover£28,663
Net Worth£11,816
Cash£5,267
Current Liabilities£1,436

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 September 2016 (6 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
12 January 2017Registered office address changed from The White House Coldharbour Lane Egham Surrey TW20 8SR to C/O Acumist Accounting Limited 22a Lower Road Chorleywood Rickmansworth WD3 5LH on 12 January 2017 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 September 2014Registered office address changed from 36 Sandy Lodge Way Northwood Middlesex HA6 2AS England to The White House Coldharbour Lane Egham Surrey TW20 8SR on 15 September 2014 (1 page)
15 September 2014Director's details changed for Mr Michael James Bett on 12 September 2014 (2 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
15 September 2014Registered office address changed from The White House Coldharbour Lane Egham Surrey TW20 8SR England to The White House Coldharbour Lane Egham Surrey TW20 8SR on 15 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2010Incorporation (22 pages)