Misk Holdings Ltd was setup in 1956, it has a status of "Active". We don't know the number of employees at the organisation. The business has 3 directors listed as Sztejer, John Gordon Houldsworth, Sztejer, Julia Helene, Wardle, Kevan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SZTEJER, John Gordon Houldsworth | N/A | - | 1 |
SZTEJER, Julia Helene | N/A | - | 1 |
WARDLE, Kevan | 01 November 1999 | 25 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 05 December 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 July 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 07 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 21 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 December 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 June 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 May 2012 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 02 June 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 April 2011 | |
DS01 - Striking off application by a company | 15 April 2011 | |
AC92 - N/A | 27 January 2009 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 June 2007 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 March 2007 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 March 2007 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 March 2007 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2007 | |
652a - Application for striking off | 08 December 2006 | |
363s - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
225 - Change of Accounting Reference Date | 14 October 2005 | |
363s - Annual Return | 02 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2005 | |
CERTNM - Change of name certificate | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 03 December 1997 | |
363s - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 06 January 1997 | |
225 - Change of Accounting Reference Date | 16 December 1996 | |
363s - Annual Return | 05 August 1996 | |
AA - Annual Accounts | 27 December 1995 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 27 October 1994 | |
395 - Particulars of a mortgage or charge | 26 October 1994 | |
395 - Particulars of a mortgage or charge | 26 October 1994 | |
363s - Annual Return | 08 August 1994 | |
AA - Annual Accounts | 06 January 1994 | |
395 - Particulars of a mortgage or charge | 11 November 1993 | |
363s - Annual Return | 19 July 1993 | |
363s - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 22 July 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363b - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 13 March 1991 | |
363a - Annual Return | 19 December 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
RESOLUTIONS - N/A | 14 March 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 24 January 1989 | |
288 - N/A | 17 January 1989 | |
AA - Annual Accounts | 18 March 1988 | |
363 - Annual Return | 18 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 February 1988 | |
363 - Annual Return | 02 September 1987 | |
AA - Annual Accounts | 19 August 1987 | |
AA - Annual Accounts | 20 May 1986 | |
288 - N/A | 19 May 1986 | |
AA - Annual Accounts | 25 February 1985 | |
AA - Annual Accounts | 13 July 1984 | |
AA - Annual Accounts | 11 September 1983 | |
AA - Annual Accounts | 10 September 1983 | |
AA - Annual Accounts | 18 November 1981 | |
AA - Annual Accounts | 25 July 1979 | |
AA - Annual Accounts | 22 March 1978 | |
AA - Annual Accounts | 15 December 1977 | |
NEWINC - New incorporation documents | 12 April 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 October 1994 | Fully Satisfied |
N/A |
Legal charge | 24 October 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 October 1994 | Fully Satisfied |
N/A |
Debenture | 04 November 1993 | Fully Satisfied |
N/A |
Debenture | 25 June 1990 | Fully Satisfied |
N/A |