About

Registered Number: 04375072
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 5 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Miskell Flooring Ltd was registered on 15 February 2002 and has its registered office in Ilford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Miskell, Patrick Oliver, Miskell, Mary Philomena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISKELL, Patrick Oliver 19 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MISKELL, Mary Philomena 19 February 2002 09 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
LIQ13 - N/A 05 September 2018
LIQ03 - N/A 06 January 2018
4.68 - Liquidator's statement of receipts and payments 12 January 2017
AA - Annual Accounts 28 December 2015
AA01 - Change of accounting reference date 28 December 2015
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 17 December 2015
4.70 - N/A 17 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
363s - Annual Return 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
225 - Change of Accounting Reference Date 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.