MICASO CONSULTING LIMITED

MICASO CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMICASO CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICASO CONSULTING LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MICASO CONSULTING LIMITED located?

    Registered Office Address
    Wentworth House
    4400 Parkway
    PO15 7FJ Whiteley
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MICASO CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICASO LIMITEDApr 26, 2011Apr 26, 2011
    AVINGTON ASSOCIATES LIMITEDMar 05, 1996Mar 05, 1996
    JAGUARA CONSULTING LIMITEDJan 19, 1996Jan 19, 1996

    What are the latest accounts for MICASO CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for MICASO CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Voluntary dissolution 04/07/2016
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Bernard James on Jan 12, 2012

    2 pagesCH01

    Secretary's details changed for Susan Ann James on Jan 12, 2012

    2 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed micaso LIMITED\certificate issued on 13/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2011

    Change company name resolution on May 12, 2011

    RES15
    change-of-nameMay 13, 2011

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed avington associates LIMITED\certificate issued on 26/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2011

    Change company name resolution on Apr 19, 2011

    RES15
    change-of-nameApr 26, 2011

    Change of name by resolution

    NM01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Registered office address changed from * Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA* on May 11, 2010

    1 pagesAD01

    Annual return made up to Jan 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Bernard James on Jan 19, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of MICASO CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Susan Ann
    Huckswood Lane
    Idsworth
    PO8 0YB Rowlands Castle
    Windyhaugh
    Hampshire
    United Kingdom
    Secretary
    Huckswood Lane
    Idsworth
    PO8 0YB Rowlands Castle
    Windyhaugh
    Hampshire
    United Kingdom
    British46505240003
    JAMES, Peter Bernard
    Huckswood Lane
    Idsworth
    PO8 0YB Rowlands Castle
    Windyhaugh
    Hampshire
    United Kingdom
    Director
    Huckswood Lane
    Idsworth
    PO8 0YB Rowlands Castle
    Windyhaugh
    Hampshire
    United Kingdom
    United KingdomBritish15292130004
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Secretary
    82 St John Street
    EC1M 4JN London
    900006380001
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001

    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