Company NameMikef Enterprises Limited
Company StatusDissolved
Company Number06620477
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameUttlesford Taxis Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Ball
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSenior Sales Manager
Correspondence Address23 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameMr Keith Peter Faiers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaston House Parsonage Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6PU

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Keith Faiers
50.00%
Ordinary
50 at £1Mr Michael Ball
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Termination of appointment of Keith Peter Faiers as a director on 16 October 2017 (1 page)
27 October 2017Termination of appointment of Keith Peter Faiers as a director on 16 October 2017 (1 page)
27 June 2017Notification of Keith Faiers as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Keith Faiers as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page)
15 October 2015Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page)
15 October 2015Termination of appointment of Michael Ball as a director on 1 February 2015 (1 page)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
11 November 2014Appointment of Mr Keith Faiers as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Keith Faiers as a director on 11 November 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 August 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
6 April 2010Company name changed uttlesford taxis LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
6 April 2010Change of name notice (1 page)
6 April 2010Company name changed uttlesford taxis LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
6 April 2010Change of name notice (1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 August 2009Return made up to 16/06/09; full list of members (3 pages)
11 August 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2008Incorporation (13 pages)
16 June 2008Incorporation (13 pages)