Company NameMikhno Music Limited
Company StatusDissolved
Company Number07447806
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Olena Stoker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAlisa Stoker
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Paul Stoker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered AddressMikhno House Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mikhno Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
21 August 2017Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Termination of appointment of Alisa Stoker as a director on 12 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page)
21 August 2017Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page)
21 August 2017Termination of appointment of Alisa Stoker as a director on 12 August 2017 (1 page)
29 June 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
18 January 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 30 November 2014 (3 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
3 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
9 February 2011Appointment of Alisa Stoker as a director (3 pages)
9 February 2011Appointment of Paul Stoker as a director (3 pages)
9 February 2011Appointment of Paul Stoker as a director (3 pages)
9 February 2011Appointment of Olena Stoker as a director (3 pages)
9 February 2011Appointment of Olena Stoker as a director (3 pages)
9 February 2011Appointment of Alisa Stoker as a director (3 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)