MITEK CORPORATE FACILITIES LIMITED

Register to unlock more data on OkredoRegister

MITEK CORPORATE FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801841

Incorporation date

18/03/1993

Size

Full

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon14/04/2018
Final Gazette dissolved following liquidation
dot icon14/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-12-01
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-06-01
dot icon07/12/2015
Liquidators' statement of receipts and payments to 2015-12-01
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-06-01
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-01
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-06-01
dot icon21/04/2014
Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-04-22
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-12-01
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-12-01
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-12-01
dot icon19/06/2011
Liquidators' statement of receipts and payments to 2011-06-01
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-01
dot icon14/07/2010
Liquidators' statement of receipts and payments to 2010-06-01
dot icon01/06/2009
Administrator's progress report to 2009-05-29
dot icon01/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2009
Administrator's progress report to 2008-12-02
dot icon15/09/2008
Result of meeting of creditors
dot icon05/06/2008
Registered office changed on 06/06/2008 from 3 rosevale business park rosevale road newcastle-under-lyme staffordshire ST5 7UB
dot icon05/06/2008
Appointment of an administrator
dot icon21/01/2008
Strike-off action suspended
dot icon03/12/2007
First Gazette notice for compulsory strike-off
dot icon14/06/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon12/03/2007
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Return made up to 19/03/06; full list of members
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Secretary resigned
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned
dot icon29/01/2006
Director resigned
dot icon20/12/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon01/07/2005
Full accounts made up to 2005-03-31
dot icon04/04/2005
New director appointed
dot icon29/03/2005
Return made up to 19/03/05; full list of members
dot icon21/06/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 19/03/04; full list of members
dot icon22/09/2003
Secretary's particulars changed;director's particulars changed
dot icon31/08/2003
Director's particulars changed
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon18/02/2003
Registered office changed on 19/02/03 from: 10 george street alderley edge cheshire SK9 7EJ
dot icon13/02/2003
Certificate of change of name
dot icon30/05/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 19/03/02; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 19/03/01; full list of members
dot icon05/03/2001
Registered office changed on 06/03/01 from: melbourne house grosvenor square stalybridge cheshire SK15 2JN
dot icon08/02/2001
New director appointed
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon26/03/2000
Return made up to 19/03/00; full list of members
dot icon26/03/2000
New secretary appointed
dot icon24/06/1999
Accounts for a small company made up to 1999-03-31
dot icon13/06/1999
Ad 26/03/99--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon13/06/1999
Resolutions
dot icon13/06/1999
£ nc 1000/50000 26/03/99
dot icon09/06/1999
Certificate of change of name
dot icon28/03/1999
Return made up to 19/03/99; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Registered office changed on 30/09/98 from: 101 st george's road bolton lancs BL1 2BY
dot icon29/03/1998
Return made up to 19/03/98; full list of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon25/06/1997
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 19/03/97; full list of members
dot icon01/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/04/1996
Return made up to 19/03/96; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Return made up to 19/03/95; full list of members
dot icon18/06/1995
New director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 19/03/94; full list of members
dot icon27/04/1994
New director appointed
dot icon05/01/1994
Secretary resigned
dot icon05/01/1994
Director resigned
dot icon04/07/1993
Accounting reference date notified as 31/03
dot icon04/07/1993
Registered office changed on 05/07/93 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon04/07/1993
Ad 17/06/93--------- £ si 999@1=999 £ ic 1/1000
dot icon04/07/1993
Director resigned;new director appointed
dot icon04/07/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
19/03/1993 - 16/06/1993
2835
Roach, Mark Damion
Director
01/06/1997 - 01/02/2006
528
Armstrong, Richard Michael
Director
30/05/1995 - 01/06/1997
2
Scott, Stephen John
Nominee Secretary
19/03/1993 - 16/06/1993
1369
Khan, Nadeem
Director
26/04/2007 - Present
-

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 MITEK CORPORATE FACILITIES LIMITED

MITEK CORPORATE FACILITIES LIMITED is an(a) Dissolved company incorporated on 18/03/1993 with the registered office located at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA. 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 MITEK CORPORATE FACILITIES LIMITED?

toggle

MITEK CORPORATE FACILITIES LIMITED is currently Dissolved. It was registered on 18/03/1993 and dissolved on 14/04/2018.

Where is MITEK CORPORATE FACILITIES LIMITED located?

toggle

MITEK CORPORATE FACILITIES LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does MITEK CORPORATE FACILITIES LIMITED do?

toggle

MITEK CORPORATE FACILITIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MITEK CORPORATE FACILITIES LIMITED?

toggle

The latest filing was on 14/04/2018: Final Gazette dissolved following liquidation.