MIC GLOBAL (UK) LIMITED

Address:
100 Alderman Avenue, Barking, IG11 0LR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46180 Agents specialized in the sale of other particular products

Office Location

Address 100 ALDERMAN AVENUE
Post Town BARKING
Post Code IG11 0LR
Country ENGLAND

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BARKING
Post Code IG11 0LR
SIC Code 46180 - Agents specialized in the sale of other particular products

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches