Company NameMicha Ltd.
Company StatusDissolved
Company NumberSC387780
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Hardial Singh Hayre
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address126-128 West Blackhall Street
Greenock
Renfrewshire
PA15 1XR
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Hardial Hayre
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,332
Cash£466
Current Liabilities£115,101

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
7 January 2015Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from C/O Clyde Business Services 110 Glasgow Road Rutherglen Glasgow G73 1SU Scotland on 28 April 2011 (1 page)
28 April 2011Registered office address changed from C/O Clyde Business Services 110 Glasgow Road Rutherglen Glasgow G73 1SU Scotland on 28 April 2011 (1 page)
29 November 2010Appointment of Mr Hardial Hayre as a director (2 pages)
29 November 2010Appointment of Mr Hardial Hayre as a director (2 pages)
22 November 2010Registered office address changed from 126-128 West Blackhall Street Greenock PA15 1XR United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 126-128 West Blackhall Street Greenock PA15 1XR United Kingdom on 22 November 2010 (1 page)
1 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)