Company NameMikan Ltd
Company StatusDissolved
Company Number12346487
CategoryPrivate Limited Company
Incorporation Date3 December 2019(4 years, 4 months ago)
Dissolution Date31 October 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Eve Blackman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Michele Brizi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN
Director NameMr Andrea Muntangesu
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2020(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Tax Suite 137 B Westlink House 981 Great West R
Brentford
TW8 9DN

Location

Registered Address24 Tax Suite 137 B Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Application to strike the company off the register (1 page)
7 March 2023Micro company accounts made up to 31 December 2022 (8 pages)
9 November 2022Notification of Michele Brizi as a person with significant control on 7 November 2022 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
9 November 2022Notification of Andrea Muntangesu as a person with significant control on 7 November 2022 (2 pages)
9 November 2022Cessation of Mikan Srl as a person with significant control on 7 November 2022 (1 page)
20 September 2022Termination of appointment of Andrea Muntangesu as a director on 17 May 2022 (1 page)
20 September 2022Termination of appointment of Michele Brizi as a director on 17 May 2022 (1 page)
20 September 2022Appointment of Miss Eve Blackman as a director on 17 May 2022 (2 pages)
7 July 2022Micro company accounts made up to 31 December 2021 (8 pages)
23 December 2021Cessation of Michele Brizi as a person with significant control on 22 December 2021 (1 page)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
23 December 2021Notification of Mikan Srl as a person with significant control on 22 December 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (9 pages)
25 November 2020Registered office address changed from Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN England to 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 25 November 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
9 October 2020Registered office address changed from 981 Great West Road Brentford TW8 9DN United Kingdom to Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 9 October 2020 (1 page)
22 July 2020Appointment of Mr. Andrea Muntangesu as a director on 22 July 2020 (2 pages)
13 February 2020Registered office address changed from 58 Warwick Road London W5 5PX United Kingdom to 981 Great West Road Brentford TW8 9DN on 13 February 2020 (1 page)
3 December 2019Incorporation
Statement of capital on 2019-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)