Company NameMIKA Consultancy Ltd
Company StatusDissolved
Company Number07981411
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date28 August 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Michail Karanikolas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGreek
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Falcondale Court
Lakeside Drive
Park Royal
London
NW10 7FR

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Michalis Karanikolas
100.00%
Ordinary

Financials

Year2014
Net Worth£12,414
Cash£24,127
Current Liabilities£11,713

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2021Final Gazette dissolved following liquidation (1 page)
28 May 2021Return of final meeting in a members' voluntary winding up (14 pages)
29 March 2021Liquidators' statement of receipts and payments to 25 February 2021 (15 pages)
5 March 2020Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 March 2020 (2 pages)
4 March 2020Declaration of solvency (5 pages)
4 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-26
(1 page)
4 March 2020Appointment of a voluntary liquidator (3 pages)
17 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Mr Michail Karanikolas on 13 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Michail Karanikolas on 13 August 2015 (2 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages)
22 February 2014Director's details changed for Mr Michalis Karanikolas on 22 February 2014 (2 pages)
22 February 2014Director's details changed for Mr Michalis Karanikolas on 22 February 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages)
22 March 2013Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation (22 pages)
8 March 2012Incorporation (22 pages)