MIKJON LIMITED
Overview
Company Name | MIKJON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02463842 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIKJON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MIKJON LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIKJON LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 453) LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for MIKJON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for MIKJON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eps Secretaries Limited as a secretary on Nov 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of Peter Henry Williamson as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Iain Bernard Newman as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||
Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Inkester as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | 1 pages | AD02 | ||
Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017 | 2 pages | PSC05 | ||
Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017 | 2 pages | PSC02 | ||
Cessation of Nabarro Llp as a person with significant control on Apr 30, 2017 | 1 pages | PSC07 | ||
Who are the officers of MIKJON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUCK, Christopher Alan | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Solicitor | 107460080001 | ||||||||
MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | Solicitor | 141680630002 | ||||||||
NEWSHOLME, Caroline Norah | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Solicitor | 124016770001 | ||||||||
TAYLOR, Glyn Derek | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Solicitor | 67980990005 | ||||||||
EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
BEVAN, Richard Henry Giles | Director | Lacon House Theobalds Road WC1X 8RW London | United Kingdom | British | Solicitor | 123561550001 | ||||||||
BURCHFIELD, Jonathan Robert | Director | 15 The Court Bury Fields GU2 5BA Guildford Surrey | United Kingdom | British | Solicitor | 53095860001 | ||||||||
CANTOR, Jonathan Brian | Director | London Wall EC2Y 5AL London 125 England | United Kingdom | British | Solicitor | 123561400001 | ||||||||
CROPLEY, Andrea Jayne | Director | 84 Theobald's Road WC1X 8RW London Lacon House United Kingdom | Uk | British | Solicitor | 142403570001 | ||||||||
HELLER, John Gibson | Director | Poynatt`S Cottage Skirmett RG9 6TG Henley On Thames Oxfordshire | England | British | Solicitor | 39394780003 | ||||||||
HIERONS, Richard Charles | Director | 69 Cranley Gardens Muswell Hill N10 3AB London | British | Solicitor | 17695340001 | |||||||||
HOLDEN, Russell David | Director | 84 Theobald's Road WC1X 8RW London Lacon House United Kingdom | United Kingdom | British | Solicitor | 123561650001 | ||||||||
HOLT, Richard Gordon | Director | Lindrick House Lindrick Lane DN11 9RA Tickhill,Doncaster South Yorkshire | British | Solicitor | 41084590001 | |||||||||
INKESTER, Andrew Peter | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Solicitor | 142404050001 | ||||||||
JOHNSON, Michael | Director | Lacon House 84 Theobalds Road WC1X 8RW London | British | Legal Executive | 22403920002 | |||||||||
LIGHTBURN, Clive | Director | Wharf Lodge St Nicholas Way Bawtry DN10 6HB Doncaster South Yorkshire | United Kingdom | British | Solicitor | 3302840004 | ||||||||
LOGAN, Gordon Niall | Director | London Wall EC2Y 5AL London 125 England | United Kingdom | British | Solicitor | 54237930001 | ||||||||
MACPHERSON, Alan | Director | The Hollies Great North Road Barnby Road DN22 8QX Retford Notts | British | Solicitor | 32802690001 | |||||||||
MARTIN-JONES, Rosemary | Director | 76 Portobello Road W11 3DL London | British | Solicitor | 6144500001 | |||||||||
MENDELOW, Jonathan | Director | 62 Blandfield Road SW12 8BG London | British | South African | 53224860001 | |||||||||
NEWMAN, Iain Bernard | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | Solicitor | 66532510003 | ||||||||
POINTON, Neil | Director | Lynbar Martin Lane Bawtry DN10 6NJ Doncaster South Yorkshire | British | Solicitor | 60409920001 | |||||||||
PUGH, Keith William | Director | The Cottage Harwell Lane Harwell Everton DN10 5BU Doncaster South Yorkshire | British | Solicitor | 40822970001 | |||||||||
REYNARD, Charles William | Director | Lindrick House Lindrick Common S81 8BA Worksop Nottinghamshire | British | Solicitor | 53593880001 | |||||||||
SIBLEY, Matthew James | Director | Lacon House Theobalds Road WC1X 8RW London | England | British | Solicitor | 97859570001 | ||||||||
WILLIAMSON, Peter Henry | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | Solicitor | 63998530002 |
Who are the persons with significant control of MIKJON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cms Cameron Mckenna Nabarro Olswang Llp | May 01, 2017 | 78 Cannon Street EC4N 6AF London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nabarro Llp | Apr 06, 2016 | London Wall EC2Y 5AL London 125 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0