MI - ZONE LIMITED
Overview
Company Name | MI - ZONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06858206 |
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 MI - ZONE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MI - ZONE LIMITED located?
Registered Office Address | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MI - ZONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2016 |
What are the latest filings for MI - ZONE 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 | 2 pages | DS01 | ||||||||||
Notification of Jeffrey Selwyn Williams as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 29, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2016 to Sep 29, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Philip Jarrett as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 15 pages | AA | ||||||||||
Registered office address changed from * 12 Mapps Close Halesowen West Midlands B63 2TG* on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Jeffrey Selwyn Williams as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of MI - ZONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Jeffrey Selwyn | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire England | England | British | Director | 50475540011 | ||||
JARRETT, Karen Eleanor Louise | Secretary | Mapps Close B63 2TG Halesowen 12 West Midlands | British | Administrator | 137844160001 | |||||
NUNN, Yvette Elizabeth | Secretary | Pischa, 2c Park Hill Road, Harborne B17 9SL Birmingham West Midlands | British | Tax Advisor | 97718350001 | |||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 137219300001 | |||||||
JARRETT, Philip Anthony | Director | Mapps Close B63 2TG Halesowen 12 West Midlands | United Kingdom | British | Director | 137844020001 | ||||
KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788-790 | United Kingdom | British | Director | 64243970001 | ||||
PARRY, Lee Robert James | Director | Amazon Lofts 11, Tenby Street B1 3AJ Birmingham P9 West Midlands Great Britain | United Kingdom | British | Director | 101793240003 | ||||
REYNOLDS-LACEY, June Erica | Director | The Old Rectory Inn Lane Hartlebury DY11 7TB Kidderminster Worcestershire | Gbr | British | Director | 23828170003 |
Who are the persons with significant control of MI - ZONE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeffrey Selwyn Williams | Mar 25, 2017 | DY12 1HU Bewdley 15 Threlfall Drive Worcestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jeffrey Selwyn Williams | Apr 06, 2016 | Kidderminster Road DY12 1LN Bewdley Wayside Worcestershire England | No |
Nationality: British Country of Residence: England | |||
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