Company NameMimar Energy Limited
Company StatusDissolved
Company Number09251826
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michal Czarnota
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Steeplestone Close
London
N18 1JH
Director NameMr Marcin Jozef Niedzwiecki
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Steeplestone Close
London
N18 1JH

Location

Registered Address18 Steeplestone Close
London
N18 1JH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marcin Niedzwiecki
50.00%
Ordinary
50 at £1Michal Czarnota
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
2 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)