MICODEMUS LIMITED


Company number NI061719
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 9 UPPER CRESCENT, BELFAST, BT7 1NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of MICODEMUS LIMITED are www.micodemus.co.uk, and www.micodemus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Micodemus Limited is a Private Limited Company. The company registration number is NI061719. Micodemus Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Micodemus Limited is 9 Upper Crescent Belfast Bt7 1nt. . MOONEY, Andrew Charles James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCFERRAN, Sean has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOONEY, Andrew Charles James
Appointed Date: 30 November 2006
56 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 30 November 2006
Appointed Date: 07 November 2006

Secretary
MCFERRAN, Sean
Resigned: 07 November 2009
Appointed Date: 11 January 2006

Director
HARRISON, Malcolm Joseph
Resigned: 30 November 2006
Appointed Date: 07 November 2006
51 years old

Director
KANE, Dorothy May
Resigned: 30 November 2006
Appointed Date: 07 November 2006
89 years old

Persons With Significant Control

Mr Andrew Charles James Mooney
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MICODEMUS LIMITED Events

08 Dec 2016
Confirmation statement made on 7 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

05 Oct 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 26 more events
08 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

08 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Dec 2006
Cert change
13 Dec 2006
Resolution to change name
07 Nov 2006
Incorporation

MICODEMUS LIMITED Charges

30 April 2007
Mortgage or charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…

Similar Companies

MICOBI LIMITED MICODE LIMITED MICOFFICE LTD MICOFISH LIMITED MICOL LTD MICOL RAGNI LIMITED MICOLIN PROPERTIES LIMITED