MICHAPORT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06086827
Status Active - Proposal to Strike off
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of MICHAPORT LIMITED are www.michaport.co.uk, and www.michaport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michaport Limited is a Private Limited Company. The company registration number is 06086827. Michaport Limited has been working since 06 February 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Michaport Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 06 February 2007
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 06 February 2007

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAPORT LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

07 May 2015
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 17 more events
05 Mar 2008
Return made up to 06/02/08; full list of members
22 Jan 2008
Accounting reference date extended from 31/03/07 to 31/03/08
05 Apr 2007
Accounting reference date shortened from 29/02/08 to 31/03/07
21 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Feb 2007
Incorporation