M.I.C. MANAGEMENT LTD

Register to unlock more data on OkredoRegister

M.I.C. MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617211

Incorporation date

12/12/2002

Size

Dormant

Contacts

Registered address

Registered address

The 606 Centre, 5a Cuthbert Street, London W2 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon29/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon13/03/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Secretary's details changed for Corporate Compliance Services Limited on 2013-09-13
dot icon12/09/2013
Registered office address changed from the 606 Centre Regent House 24-25 Nutford Place London W1H 5YN on 2013-09-13
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon29/02/2012
Appointment of Corporate Compliance Services Limited as a secretary
dot icon29/02/2012
Termination of appointment of Strauss, Bond, Levy & Partners Limited as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2010
Accounts for a dormant company made up to 2007-12-31
dot icon21/07/2010
Accounts for a dormant company made up to 2006-12-31
dot icon26/02/2010
Compulsory strike-off action has been discontinued
dot icon25/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Michael Neumann on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Strauss, Bond, Levy & Partners Limited on 2009-10-01
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon20/08/2009
Director's change of particulars / michael neumann / 21/08/2009
dot icon07/05/2009
Compulsory strike-off action has been discontinued
dot icon06/05/2009
Return made up to 13/12/08; full list of members
dot icon06/05/2009
Registered office changed on 07/05/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon13/04/2008
Return made up to 13/12/07; full list of members
dot icon14/08/2007
Accounts for a dormant company made up to 2005-12-31
dot icon15/04/2007
Return made up to 13/12/06; full list of members
dot icon14/06/2006
Return made up to 13/12/05; full list of members
dot icon24/05/2006
Return made up to 13/12/04; full list of members
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 21/02/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
dot icon20/02/2006
Secretary resigned
dot icon04/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/09/2005
Director resigned
dot icon09/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/01/2004
Secretary's particulars changed
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon30/12/2003
Secretary's particulars changed
dot icon18/12/2003
Secretary's particulars changed
dot icon19/11/2003
Registered office changed on 20/11/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
dot icon18/11/2003
Registered office changed on 19/11/03 from: church hill cottage church lane east harptree BS40 6BE
dot icon09/11/2003
New director appointed
dot icon09/11/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Corporate Director
13/12/2002 - 13/12/2002
217
DUPORT SECRETARY LIMITED
Nominee Secretary
13/12/2002 - 15/12/2005
9442
Neumann, Michael
Director
01/10/2003 - Present
-
Hakenbeck, Ines
Director
01/10/2003 - 01/05/2005
-
Przelias, Tetyana
Director
13/12/2002 - 30/09/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.I.C. MANAGEMENT LTD

M.I.C. MANAGEMENT LTD is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at The 606 Centre, 5a Cuthbert Street, London W2 1XT. There are currently 2 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 M.I.C. MANAGEMENT LTD?

toggle

M.I.C. MANAGEMENT LTD is currently Dissolved. It was registered on 12/12/2002 and dissolved on 29/05/2017.

Where is M.I.C. MANAGEMENT LTD located?

toggle

M.I.C. MANAGEMENT LTD is registered at The 606 Centre, 5a Cuthbert Street, London W2 1XT.

What does M.I.C. MANAGEMENT LTD do?

toggle

M.I.C. MANAGEMENT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M.I.C. MANAGEMENT LTD?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via compulsory strike-off.