Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Alisa Stoker |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Paul Stoker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Registered Address | Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mikhno Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Alisa Stoker as a director on 12 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page) |
21 August 2017 | Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Alisa Stoker as a director on 12 August 2017 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
18 January 2016 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 18 January 2016 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 December 2014 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Alisa Stoker as a director (3 pages) |
9 February 2011 | Appointment of Paul Stoker as a director (3 pages) |
9 February 2011 | Appointment of Paul Stoker as a director (3 pages) |
9 February 2011 | Appointment of Olena Stoker as a director (3 pages) |
9 February 2011 | Appointment of Olena Stoker as a director (3 pages) |
9 February 2011 | Appointment of Alisa Stoker as a director (3 pages) |
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|