101 MHGS MILES LIMITED

Register to unlock more data on OkredoRegister

101 MHGS MILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08025628

Incorporation date

11/04/2012

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 08025628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon21/03/2026
Compulsory strike-off action has been suspended
dot icon22/08/2025
Registered office address changed to PO Box 4385, 08025628 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22
dot icon04/07/2024
Termination of appointment of Nobel Quraishi as a director on 2024-01-01
dot icon01/11/2023
Certificate of change of name
dot icon24/06/2023
Termination of appointment of Sharon Whitemore as a director on 2020-05-01
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Compulsory strike-off action has been suspended
dot icon29/03/2023
Change of details for Mr Nobel Quraishi as a person with significant control on 2023-03-28
dot icon29/03/2023
Director's details changed for Mr Nobel Quraishi on 2023-03-28
dot icon28/03/2023
Appointment of Ms Sharon Whitemore as a director on 2020-04-10
dot icon28/03/2023
Confirmation statement made on 2017-04-11 with updates
dot icon28/03/2023
Withdraw the company strike off application
dot icon22/03/2023
Registered office address changed from , PO Box 4385, 08025628: Companies House Default Address, Cardiff, CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2023-03-22
dot icon08/01/2021
Notification of Nobel Quraishi as a person with significant control on 2019-08-01
dot icon08/01/2021
Register inspection address has been changed to 94 Sycamore Road Amersham HP6 5EN
dot icon07/12/2020
Registered office address changed to PO Box 4385, 08025628: Companies House Default Address, Cardiff, CF14 8LH on 2020-12-07
dot icon16/07/2020
Registered office address changed from , 1 st. Michaels Court, Woodside Road, Amersham, HP6 6AF, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2020-07-16
dot icon19/01/2020
Termination of appointment of Radhika Kandle as a director on 2020-01-10
dot icon19/01/2020
Cessation of Radhika Kandle as a person with significant control on 2019-11-01
dot icon19/01/2020
Appointment of Mr Nobel Quraishi as a director on 2020-01-11
dot icon19/01/2020
Termination of appointment of Radhika Kandle as a secretary on 2020-01-12
dot icon14/03/2019
Notification of Radhika Kandle as a person with significant control on 2019-03-14
dot icon09/03/2019
Appointment of Mr Radhika Kandle as a director on 2019-03-09
dot icon09/03/2019
Termination of appointment of Amir Uddin Khan as a director on 2019-03-09
dot icon09/03/2019
Appointment of Mr Radhika Kandle as a secretary on 2019-03-09
dot icon09/03/2019
Registered office address changed from , 27D Shakearspear Road, Bedford, Beds, MK40 2DX to 27 Old Gloucester Street London WC1N 3AX on 2019-03-09
dot icon08/02/2019
Registered office address changed from , 1 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England to 27 Old Gloucester Street London WC1N 3AX on 2019-02-08
dot icon22/03/2016
Registered office address changed from , 26 Leagrave Road, Luton, Beds, LU4 8HZ to 27 Old Gloucester Street London WC1N 3AX on 2016-03-22
dot icon08/01/2016
Voluntary strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for voluntary strike-off
dot icon29/12/2015
Application to strike the company off the register
dot icon22/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/11/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon14/08/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon24/07/2013
Registered office address changed from , 10 Hawthorne Avenue, Bedford, MK40 4HJ, England on 2013-07-24
dot icon11/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconNext confirmation date
11/04/2018
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
dot iconNext due on
29/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nobel Quraishi
Director
11/01/2020 - 01/01/2024
-
Mr Radhika Kandle
Director
09/03/2019 - 10/01/2020
3
Khan, Amir Uddin
Director
11/04/2012 - 09/03/2019
3
Kandle, Radhika
Secretary
09/03/2019 - 12/01/2020
-
Whitemore, Sharon
Director
10/04/2020 - 01/05/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 MHGS MILES LIMITED

101 MHGS MILES LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at 4385, 08025628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 MHGS MILES LIMITED?

toggle

101 MHGS MILES LIMITED is currently Active. It was registered on 11/04/2012 .

Where is 101 MHGS MILES LIMITED located?

toggle

101 MHGS MILES LIMITED is registered at 4385, 08025628 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 101 MHGS MILES LIMITED do?

toggle

101 MHGS MILES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for 101 MHGS MILES LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been suspended.