Company NameMIG  It Ltd
Company StatusDissolved
Company Number08167386
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Miguel Jamie Vieira
Date of BirthNovember 1964 (Born 59 years ago)
NationalityPortuguese
StatusClosed
Appointed13 August 2012(1 week, 3 days after company formation)
Appointment Duration9 years (closed 09 September 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Miguel Vieira
100.00%
Ordinary

Financials

Year2014
Net Worth£63,890
Cash£79,464
Current Liabilities£18,874

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a members' voluntary winding up (12 pages)
27 April 2021Removal of liquidator by court order (13 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (21 pages)
10 June 2020Appointment of a voluntary liquidator (3 pages)
10 June 2020Declaration of solvency (5 pages)
10 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-01
(1 page)
10 June 2020Registered office address changed from 3 West Street Leighton Buzzard Bedfordshire LU7 1DA to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 10 June 2020 (2 pages)
1 June 2020Micro company accounts made up to 31 May 2020 (7 pages)
22 May 2020Current accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
25 November 2019Micro company accounts made up to 31 October 2019 (6 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 3 July 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
25 October 2012Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
25 October 2012Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
13 August 2012Appointment of Mr Miguel Jamie Vieira as a director (2 pages)
13 August 2012Appointment of Mr Miguel Jamie Vieira as a director (2 pages)
3 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2012Incorporation (20 pages)
3 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2012Incorporation (20 pages)