Company NameMi Ski Limited
DirectorsGregory Dryer and Marcella Maria Griso
Company StatusLiquidation
Company Number07742929
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gregory Dryer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMs Marcella Maria Griso
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Gregory Dryer
50.00%
Ordinary
50 at £1Marcella Maria Griso
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,660
Cash£8,272
Current Liabilities£22,194

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2021 (2 years, 8 months ago)
Next Return Due31 August 2022 (overdue)

Filing History

18 April 2023Liquidators' statement of receipts and payments to 8 February 2023 (13 pages)
18 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-09
(1 page)
18 February 2022Registered office address changed from 8 Blackstock Mews London N4 2BT to Langley House Park Road East Finchley London N2 8EY on 18 February 2022 (2 pages)
18 February 2022Statement of affairs (9 pages)
18 February 2022Appointment of a voluntary liquidator (3 pages)
21 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 January 2018Cessation of Gregory Dryer as a person with significant control on 13 February 2017 (3 pages)
24 January 2018Change of details for Ms Marcella Maria Griso as a person with significant control on 13 February 2017 (5 pages)
17 January 2018Second filing of Confirmation Statement dated 17/08/2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 17 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 17/01/2018.
(4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
16 November 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
16 November 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2011Incorporation (23 pages)
17 August 2011Incorporation (23 pages)