About

Registered Number: 05593869
Date of Incorporation: 14/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 3 months ago)
Registered Address: Unit 317 India Mill Business Centre, Darwen, Lancashire, BB3 1AE

 

Mikah Eyewear Ltd was registered on 14 October 2005 and has its registered office in Darwen, Lancashire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSHI, Sadiq 01 March 2006 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
AA01 - Change of accounting reference date 16 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
AA01 - Change of accounting reference date 19 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 17 October 2013
AA01 - Change of accounting reference date 26 September 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 07 November 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
225 - Change of Accounting Reference Date 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.