About

Registered Number: 03384334
Date of Incorporation: 10/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: 93 Nutshalling Avenue, Rownhams, Southampton, Hampshire, SO16 8AY

 

Having been setup in 1997, Mickey Makebelieve Ltd has its registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGRAVE, Ann Lesley 10 June 1997 19 August 2008 1
SCRAGG, Alan 19 August 2008 18 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 11 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 15 May 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 June 2014
AA01 - Change of accounting reference date 28 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 13 October 2008
CERTNM - Change of name certificate 06 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 07 July 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 05 July 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 04 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 July 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 29 March 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 05 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 13 July 2000
RESOLUTIONS - N/A 25 February 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 04 August 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 31 May 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.