Company NameMIKA Gastro Ltd
Company StatusDissolved
Company Number05474116
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDawid Konieczny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusClosed
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address60/1 Lorenz-Mandl-Gasse
Vienna
A 1160
Austria
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed08 June 2005(1 day after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Director NameJirku Ludek
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed08 June 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address12 Foerthofer
Donaulaende
Krems-Stein
Lower Austia A 3504
Austria-Europe
Director NameMartin Lenner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCzech
StatusResigned
Appointed01 December 2006(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address12 Foerthofer Donaulaende
Krems - Stein
A 3504
Austria
Director NameStanislav Zvonek
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed01 December 2006(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address12 Foerthofer
Donaulaende
Krems-Stein
A 3504
Austria
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39a Leicester Road
Ground Floor, Dept R/O
Salford
Manchester
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Return made up to 04/05/07; full list of members (3 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
30 November 2006Return made up to 29/11/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2005New director appointed (1 page)
9 June 2005Ad 08/06/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
7 June 2005Incorporation (9 pages)