About

Registered Number: 04463540
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Witan Gate House, 500-600 Witan Gate, Milton Keynes, MK9 1BA,

 

Based in Milton Keynes, Mi Home Ltd was setup in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. Hamilton, Deborah Pamela, Mckelvey, Penelope Ann are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah Pamela 11 September 2014 27 February 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA01 - Change of accounting reference date 08 March 2018
TM01 - Termination of appointment of director 21 February 2018
AA01 - Change of accounting reference date 21 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 05 December 2017
PSC02 - N/A 13 July 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 05 July 2017
CH04 - Change of particulars for corporate secretary 06 March 2017
AD01 - Change of registered office address 23 December 2016
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP04 - Appointment of corporate secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP03 - Appointment of secretary 18 July 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 23 December 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 25 June 2005
AA - Annual Accounts 27 July 2004
363a - Annual Return 30 June 2004
225 - Change of Accounting Reference Date 20 January 2004
AA - Annual Accounts 21 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363a - Annual Return 08 July 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
225 - Change of Accounting Reference Date 02 August 2002
CERTNM - Change of name certificate 09 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.