Company NameMikkili Technologies Limited
Company StatusDissolved
Company Number08104740
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Director

Director NamePavani Priyadarshini Mikkili
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Upper Zoar Street
Wolverhampton
WV3 0JH

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pavani Priyadarshini Mikkili
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£215
Current Liabilities£5,823

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages)
15 November 2012Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages)
15 November 2012Director's details changed for Pavani Priyadarshini Mikkili on 8 November 2012 (2 pages)
31 July 2012Director's details changed for Pavani Priyadarshini Mikkili on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Pavani Priyadarshini Mikkili on 26 July 2012 (2 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)