Company NameMi Auto Engineering Ltd
Company StatusDissolved
Company Number08417543
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameVivian Jean-Pierre Angeline
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMauritian
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 1-7
Garman Road 1-7 Garman Road
London
N17 0UR
Director NameMohammad Imteaz Edun
Date of BirthApril 1980 (Born 44 years ago)
NationalityMauritian
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address24 Sunnyside Road
Ilford
Essex
IG1 1HU

Contact

Websitewww.miautoengineeringltd.com

Location

Registered AddressUnit 4 1-7
Garman Road 1-7 Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

100 at £0.01Vivian Jean-pierre Angeline
100.00%
Ordinary

Financials

Year2014
Net Worth£246
Cash£546
Current Liabilities£300

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
3 June 2013Termination of appointment of Mohammad Edun as a director (1 page)
3 June 2013Termination of appointment of Mohammad Edun as a director (1 page)
31 May 2013Termination of appointment of Mohammad Edun as a director (1 page)
31 May 2013Registered office address changed from C/O Mr Vivian Angeline Unit 4 1-7 Garman Road London N17 0UR England on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Mohammad Edun as a director (1 page)
31 May 2013Registered office address changed from C/O Mr Vivian Angeline Unit 4 1-7 Garman Road London N17 0UR England on 31 May 2013 (1 page)
21 May 2013Registered office address changed from 24 Sunnyside Road Ilford Essex IG11HU England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 24 Sunnyside Road Ilford Essex IG11HU England on 21 May 2013 (1 page)
25 February 2013Incorporation (30 pages)
25 February 2013Incorporation (30 pages)