About

Registered Number: 04616471
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU,

 

Mi7 Developments Ltd was registered on 13 December 2002 with its registered office in Preston in Lancashire, it's status at Companies House is "Dissolved". There are 4 directors listed as Ishtiaq, Sahira, Ikhlaq, Mohammed, Ishaq, Rehana, Ishaq, Babar for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.