About

Registered Number: 04417707
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2015 (8 years and 4 months ago)
Registered Address: Stanton House, 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Le Missey Ltd was registered on 16 April 2002 and are based in Salford, Lancashire, it's status at Companies House is "Dissolved". There are 2 directors listed as Sajid, Nasrene, Sajid, Mohammad for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAJID, Nasrene 01 April 2005 - 1
SAJID, Mohammad 01 May 2002 01 April 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2015
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
4.20 - N/A 25 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 16 September 2003
363s - Annual Return 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.