About

Registered Number: 02736305
Date of Incorporation: 31/07/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Established in 1992, Mica Insulation Technology Ltd has its registered office in Bushey in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Naff, Dominik, Sahney, Rajiv, Foreman, Trevor, Sahney, Kanwaldeep Kaur, Bawa, Bikram, Bell, Martin, Deuling, Peter, Franklin, Sidney James, Sahney, Devinder at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAFF, Dominik 12 February 2018 - 1
SAHNEY, Rajiv 04 September 2015 - 1
BAWA, Bikram N/A 29 July 1996 1
BELL, Martin 02 January 1996 15 December 2002 1
DEULING, Peter 28 January 2004 22 January 2010 1
FRANKLIN, Sidney James 31 July 1992 30 June 1993 1
SAHNEY, Devinder 25 August 1998 04 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FOREMAN, Trevor 10 November 1997 01 August 2002 1
SAHNEY, Kanwaldeep Kaur 15 December 2002 30 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2020
RESOLUTIONS - N/A 03 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2020
LIQ01 - N/A 03 April 2020
SH01 - Return of Allotment of shares 11 October 2019
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 July 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 18 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA01 - Change of accounting reference date 22 March 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 05 August 2004
363a - Annual Return 29 July 2004
363a - Annual Return 25 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 03 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
287 - Change in situation or address of Registered Office 16 August 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 13 August 1999
225 - Change of Accounting Reference Date 20 April 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
363s - Annual Return 19 August 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 14 August 1996
288 - N/A 31 January 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1995
395 - Particulars of a mortgage or charge 06 February 1995
363s - Annual Return 12 August 1994
287 - Change in situation or address of Registered Office 22 April 1994
AA - Annual Accounts 16 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 1993
RESOLUTIONS - N/A 25 October 1993
123 - Notice of increase in nominal capital 25 October 1993
287 - Change in situation or address of Registered Office 26 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
363s - Annual Return 17 August 1993
395 - Particulars of a mortgage or charge 17 May 1993
287 - Change in situation or address of Registered Office 08 October 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1995 Fully Satisfied

N/A

Debenture 14 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.