Company NameMIM Financial Solutions Ltd
DirectorMohammed Ibraaheem Mir
Company StatusActive - Proposal to Strike off
Company Number09205094
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Ibraaheem Mir
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Trinity Place
Halifax
West Yorkshire
HX1 2BD
Secretary NameMrs Shabina Mir
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Trinity Place
Halifax
West Yorkshire
HX1 2BD

Location

Registered Address14 Trinity Place
Halifax
HX1 2BD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 October 2023Compulsory strike-off action has been discontinued (1 page)
23 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 August 2018Termination of appointment of Shabina Mir as a secretary on 1 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with updates (2 pages)
17 October 2017Registered office address changed from 5 the Mill Brunswick Street Hebden Bridge West Yorkshire HX7 6AF to 14 Trinity Place Halifax HX1 2BD on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 5 the Mill Brunswick Street Hebden Bridge West Yorkshire HX7 6AF to 14 Trinity Place Halifax HX1 2BD on 17 October 2017 (2 pages)
16 October 2017Amended total exemption full accounts made up to 30 September 2015 (4 pages)
16 October 2017Amended total exemption full accounts made up to 30 September 2016 (4 pages)
16 October 2017Amended total exemption full accounts made up to 30 September 2016 (4 pages)
16 October 2017Amended total exemption full accounts made up to 30 September 2015 (4 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 January 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 5 September 2016 with updates (7 pages)
13 January 2017Administrative restoration application (3 pages)
13 January 2017Administrative restoration application (3 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)