MIC GLOBAL (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04767440. The registration start date is May 16, 2003. The current status is Active - Proposal to Strike off.
Company Number | 04767440 |
Company Name | MIC GLOBAL (UK) LIMITED |
Registered Address |
100 Alderman Avenue Barking IG11 0LR England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2003-05-16 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2020-11-30 |
Accounts Last Update | 2018-11-30 |
Returns Due Date | 2017-06-13 |
Returns Last Update | 2016-05-16 |
Confirmation Statement Due Date | 2019-05-06 |
Confirmation Statement Last Update | 2018-04-22 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
46180 | Agents specialized in the sale of other particular products |
Address |
100 ALDERMAN AVENUE |
Post Town | BARKING |
Post Code | IG11 0LR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
OH OLIVIA BOUTIQUE LIMITED | 66 Alderman Avenue, Barking, IG11 0LR, England |
A & H FOOD SUPPLIERS LTD | 94 Alderman Avenue, Barking, IG11 0LR, United Kingdom |
HACKERS CLUB UK LIMITED | 98 Alderman Avenue, Barking, IG11 0LR, England |
COLLINSAKINDELE LIMITED | 106 Alderman Avenue, Barking, IG11 0LR, United Kingdom |
P1V3 CARE SERVICES LTD | 102 Alderman Avenue, Barking, Essex, IG11 0LR, England |
JOE CATERING (SAFARI FOOD) LTD | 76 Alderman Avenue, Barking, Essex, IG11 0LR, England |
DDS CONSTRUCTION LTD | 110 Alderman Avenue, Barking, Essex, IG11 0LR, England |
MOCTAR LTD | 132 Alderman Avenue, Barking, IG11 0LR, England |
YASMINE TUMBE FOUNDATION (YATUF) | 70 Alderman Avenue, Barking, Essex, London, IG11 0LR |
AB VENTILATION INSTALLATIONS LTD | 86 Alderman Avenue, Barking, IG11 0LR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CHIBEKE, Maxwell Maxwell | Director (Active) | 89 Chute House Stockwell Park, London, SW9 0ZD | January 1964 / 16 May 2003 |
British / United Kingdom |
Company Director |
MOHAMED, Abdi | Director (Active) | 89 Chute House, Stockwell Park, London, SW9 0HG | March 1969 / 1 June 2003 |
British / United Kingdom |
Company Director |
CHIBEKE, Maxwell Maxwell | Secretary (Resigned) | 89 Chute House Stockwell Park, London, SW9 0ZD | / 7 March 2005 |
/ |
|
SWIETOCHOWSKA, Ewelina | Secretary (Resigned) | 89 Chute House, Stockwell Park Road, London, SW9 0HG | / 15 June 2006 |
/ |
|
NATIONWIDE COMPANY SECRETARIES LTD | Secretary (Resigned) | Somerset House, 40-49 Price Street, Birmingham, West Midlands, B4 6LZ | / 16 May 2003 |
/ |
|
NATIONWIDE CORPORATE SECRETARIES LIMITED | Secretary (Resigned) | Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | / 2 January 2005 |
/ |
Post Town | BARKING |
Post Code | IG11 0LR |
SIC Code | 46180 - Agents specialized in the sale of other particular products |
Please provide details on MIC GLOBAL (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.