Company NameMiita Trade & Commerce Limited
Company StatusDissolved
Company Number03413870
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarita Magnell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleClerk
Correspondence Address128 Ashville Road
London
E11 4DU
Secretary NameBolennart Magnell
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address128 Ashville Road
London
E11 4DU
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressCariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£12,160
Gross Profit£12,148
Net Worth£4,158
Cash£84
Current Liabilities£5,053

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Registered office changed on 07/06/06 from: 128 ashville road london E11 4DU (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
14 October 2004Return made up to 04/08/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
16 October 2003Return made up to 04/08/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
22 April 2003Return made up to 04/08/02; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 04/08/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 August 2000 (6 pages)
22 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 August 1999 (6 pages)
15 October 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Full accounts made up to 31 August 1998 (8 pages)
17 February 1999Registered office changed on 17/02/99 from: 73 dunedin road london E10 5NJ (1 page)
1 September 1998Return made up to 04/08/98; full list of members (6 pages)
14 August 1997Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 665 finchley road london NW2 2HN (1 page)
14 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (16 pages)