About

Registered Number: 04511401
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 2002, Miki of London Ltd are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Malhotra, Anuraag, De Silva, Piyal, Jagtiani, Mukesh Wadhumal for Miki of London Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGTIANI, Mukesh Wadhumal 04 November 2002 20 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MALHOTRA, Anuraag 08 January 2008 - 1
DE SILVA, Piyal 04 November 2002 05 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 23 July 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 23 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 September 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 24 November 2004
363a - Annual Return 02 September 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
MEM/ARTS - N/A 04 December 2002
CERTNM - Change of name certificate 06 November 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.