Based in Preston in Lancashire, Mi7 Developments Ltd was founded on 13 December 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IKHLAQ, Mohammed | 06 June 2003 | - | 1 |
ISHAQ, Babar | 06 June 2003 | 26 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISHTIAQ, Sahira | 11 June 2003 | - | 1 |
ISHAQ, Rehana | 13 December 2002 | 06 June 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 December 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 August 2018 | |
DS01 - Striking off application by a company | 08 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2018 | |
CS01 - N/A | 15 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2017 | |
AA - Annual Accounts | 23 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2017 | |
CS01 - N/A | 18 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA01 - Change of accounting reference date | 23 December 2016 | |
AA01 - Change of accounting reference date | 23 September 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AA01 - Change of accounting reference date | 19 December 2014 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 July 2012 | |
AD01 - Change of registered office address | 18 June 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA01 - Change of accounting reference date | 22 December 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
TM01 - Termination of appointment of director | 05 January 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
AA - Annual Accounts | 10 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 February 2010 | |
DISS16(SOAS) - N/A | 20 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 25 September 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 20 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2006 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
363s - Annual Return | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
287 - Change in situation or address of Registered Office | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
AA - Annual Accounts | 03 September 2004 | |
225 - Change of Accounting Reference Date | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2004 | |
363s - Annual Return | 05 March 2004 | |
287 - Change in situation or address of Registered Office | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 19 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
353 - Register of members | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
NEWINC - New incorporation documents | 13 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 October 2007 | Fully Satisfied |
N/A |
Legal charge | 15 September 2006 | Outstanding |
N/A |
Legal charge | 02 February 2005 | Outstanding |
N/A |
Legal charge of licensed premises | 19 January 2005 | Outstanding |
N/A |
Legal charge | 22 December 2004 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Outstanding |
N/A |
Debenture | 13 June 2003 | Fully Satisfied |
N/A |
Legal charge | 13 June 2003 | Fully Satisfied |
N/A |