About

Registered Number: 04931617
Date of Incorporation: 14/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (10 years and 2 months ago)
Registered Address: 601 High Road Leytonstone, London, E11 4PA

 

Mika Utilities Ltd was registered on 14 October 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
AD01 - Change of registered office address 08 May 2014
LIQ MISC OC - N/A 25 April 2014
4.40 - N/A 25 April 2014
LIQ MISC OC - N/A 15 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
AD01 - Change of registered office address 15 March 2011
RESOLUTIONS - N/A 14 March 2011
4.20 - N/A 14 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 09 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
SH03 - Return of purchase of own shares 28 October 2009
AA - Annual Accounts 22 September 2009
395 - Particulars of a mortgage or charge 19 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 05 December 2007
287 - Change in situation or address of Registered Office 21 November 2007
225 - Change of Accounting Reference Date 28 November 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 24 January 2006
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.