Company NameMichael&Co Ltd
Company StatusDissolved
Company Number08151890
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Sylvie Madefo
Date of BirthMay 1981 (Born 43 years ago)
NationalityCameroonian
StatusClosed
Appointed01 December 2014(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 November 2015)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address91 Settle Street
Bolton
BL3 3DJ
Director NameMr Michel Fotsing
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHebron Hall Mayor Street
Bolton
BL3 5DU
Secretary NameMs Aimee Kouwa
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHebron Hall Mayor Street
Bolton
BL3 5DU
Director NameMs Prudence Aimee Nkengni Kouwa
Date of BirthMay 1981 (Born 43 years ago)
NationalityCameroonian
StatusResigned
Appointed01 December 2012(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Settle Street
Bolton
BL3 3DJ
Director NameMr William Davilor Sah
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCameroun
StatusResigned
Appointed01 May 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2014)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address91 Settle Street
Bolton
BL3 3DJ

Location

Registered Address91 Settle Street
Bolton
BL3 3DJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Sylvie Madefo
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,311
Cash£7,960
Current Liabilities£3,952

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(3 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 5
(3 pages)
31 December 2014Appointment of Ms Sylvie Madefo as a director on 1 December 2014 (2 pages)
31 December 2014Appointment of Ms Sylvie Madefo as a director on 1 December 2014 (2 pages)
30 October 2014Termination of appointment of William Davilor Sah as a director on 1 June 2014 (1 page)
30 October 2014Termination of appointment of William Davilor Sah as a director on 1 June 2014 (1 page)
11 August 2014Director's details changed for Mr William Davilor Sah on 1 March 2014 (2 pages)
11 August 2014Director's details changed for Mr William Davilor Sah on 1 March 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
(3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
(3 pages)
12 September 2013Termination of appointment of Prudence Nkengni Kouwa as a director (1 page)
12 September 2013Appointment of Mr William Davilor Sah as a director (2 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
16 August 2013Registered office address changed from Hebron Hall Mayor Street Bolton BL3 5DU United Kingdom on 16 August 2013 (1 page)
28 February 2013Director's details changed for Ms Prudence Aimee Nkengni Kouwa on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Ms Prudence Aimee Nkengni Kouwa on 1 January 2013 (2 pages)
13 December 2012Director's details changed for Ms Kouwa Prudence on 13 December 2012 (2 pages)
2 December 2012Termination of appointment of Michel Fotsing as a director (1 page)
2 December 2012Termination of appointment of Aimee Kouwa as a secretary (1 page)
2 December 2012Appointment of Ms Kouwa Prudence as a director (2 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)