About

Registered Number: 04299618
Date of Incorporation: 05/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (7 years ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Mif Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUMONIAT, Vilayat Ali 09 November 2001 - 1
MOUMONIAT, Rafi Ahmed 09 November 2001 - 1
MAUMONIAT, Fatema 02 December 2002 15 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 February 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
1.4 - Notice of completion of voluntary arrangement 01 November 2013
RESOLUTIONS - N/A 08 October 2013
RESOLUTIONS - N/A 08 October 2013
AD01 - Change of registered office address 08 October 2013
4.20 - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
AA - Annual Accounts 31 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2013
AA01 - Change of accounting reference date 31 December 2012
AR01 - Annual Return 12 December 2012
1.14 - N/A 23 January 2012
1.1 - Report of meeting approving voluntary arrangement 11 January 2012
AA - Annual Accounts 30 December 2011
1.11 - N/A 21 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 09 September 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 December 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 21 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 27 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 07 December 2002
RESOLUTIONS - N/A 12 November 2002
363s - Annual Return 30 October 2002
225 - Change of Accounting Reference Date 23 August 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2008 Outstanding

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.