MIRADA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMIRADA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MIRADA LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MIRADA LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRADA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIRADA PLCFeb 26, 2008Feb 26, 2008
    YOOMEDIA PLCApr 05, 2002Apr 05, 2002
    E-DISTRICT.NET PLCJan 27, 2000Jan 27, 2000
    SYNET COMMUNICATIONS LIMITEDAug 04, 1998Aug 04, 1998

    What are the latest accounts for MIRADA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MIRADA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2023

    What are the latest filings for MIRADA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    23 pagesAM10

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    53 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Jul 25, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Group of companies' accounts made up to Mar 31, 2023

    69 pagesAA

    Second filing of Confirmation Statement dated Jul 13, 2023

    10 pagesRP04CS01

    Termination of appointment of Filex Services Limited as a secretary on Aug 28, 2023

    1 pagesTM02

    Confirmation statement made on Jul 13, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 17/10/2023

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    09/06/2023
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    59 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Termination of appointment of Matthew Peter Earl as a director on Jun 19, 2023

    1 pagesTM01

    Termination of appointment of Jose Francisco Gozalbo Sidro as a director on Jun 19, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    78 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors report and accounts/re-appoint directors 26/10/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    13/07/22 Statement of Capital gbp 8908435

    9 pagesCS01

    Termination of appointment of Richard Francis Townsend Coles as a director on Mar 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    84 pagesAA

    Confirmation statement made on Jul 13, 2021 with updates

    11 pagesCS01

    Who are the officers of MIRADA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARURI, Gonzalo Babio
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    Director
    31st Floor
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp
    SpainSpanishExecutive Director203185300001
    VAZQUEZ ANTOLINEZ, Jose Luis
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    SpainSpanishDirector129097630012
    ABRAMS, Edmund Allan
    48a Woodville Gardens
    W5 2LQ London
    Secretary
    48a Woodville Gardens
    W5 2LQ London
    BritishFinance Director93836420003
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Secretary
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    British,Australian71105860002
    AUSTIN, Stephen
    Challoner House 19 Clerkenwell Close
    EC1R 0RR London
    Secretary
    Challoner House 19 Clerkenwell Close
    EC1R 0RR London
    BritishSolicitor61993280001
    AUSTIN, Stephen
    Challoner House 19 Clerkenwell Close
    EC1R 0RR London
    Secretary
    Challoner House 19 Clerkenwell Close
    EC1R 0RR London
    BritishSolicitor61993280001
    DUNCAN, Graham Andrew
    Old Street
    EC1V 9HX London
    69
    England
    Secretary
    Old Street
    EC1V 9HX London
    69
    England
    BritishAccountant131749410002
    GORDON, Georgia Louise
    Flat 8 77-78 Warwick Square
    SW1V 2AR London
    Secretary
    Flat 8 77-78 Warwick Square
    SW1V 2AR London
    British83555480001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Secretary
    14 Franklin Close
    N20 9QG Whetstone
    London
    BritishDirector55302020001
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Secretary
    14 Franklin Close
    N20 9QG Whetstone
    London
    BritishDirector55302020001
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Secretary
    3 Catherine Wheel Yard
    SW1A 1DR London
    BritishCompany Director Secretary81598360001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    FILEX SERVICES LIMITED
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    Identification TypeUK Limited Company
    Registration Number2566556
    3620420001
    ABRAMS, Edmund Allan
    48a Woodville Gardens
    W5 2LQ London
    Director
    48a Woodville Gardens
    W5 2LQ London
    BritishFinance Director93836420003
    ALDEN, Richard David
    New City Cloisters
    196 Old Street
    EC1V 9FR London
    Suite C G West Wing
    United Kingdom
    Director
    New City Cloisters
    196 Old Street
    EC1V 9FR London
    Suite C G West Wing
    United Kingdom
    United KingdomBritishCompany Director151064440001
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Director
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    United KingdomBritish,AustralianFinance Director71105860002
    BLAKE, Richard John Bowden
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    Director
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    EnglandBritishDirector12659990003
    CASANUEVA GONZALEZ, Javier
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    SpainSpanishLawyer148315920002
    COLES, Richard Francis Townsend
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    Director
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    United KingdomBritishCompany Director103201410001
    DOCHERTY, David, Dr
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    Director
    Sergehill House
    Sergehill Bedmond
    WD5 0RY Abbots Langley
    Herts
    United KingdomBritishCompany Director124089180002
    EARL, Matthew Peter
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    Director
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    EnglandBritishNon-Executive Director192274680001
    EVANS, David Charles, Lord Evans Of Watford
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    Director
    Copthall The Street
    Chipperfield
    WD4 9BH Kings Langley
    Hertfordshire
    EnglandBritishDirector12256950004
    FAIRMAN, Bernard William
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Blackthorne House
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritishFund Manager9367430004
    FEARON, Andrew Jason
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    Director
    Brooms
    Langley Lower Green
    CB11 4SB Saffron Walden
    Essex
    United KingdomBritishCompany Director69281370002
    FENN, Jeremy Mark
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    Director
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    EnglandBritishDirector69458580005
    GOZALBO SIDRO, Jose Francisco
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    Director
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    Surrey
    England
    SpainSpanishExecutive Director192273910001
    HARTOG, Simon Gary
    110 Cheyneys Avenue
    HA8 6SE Edgware
    Middlesex
    Director
    110 Cheyneys Avenue
    HA8 6SE Edgware
    Middlesex
    BritishSoftware Engineer61923900001
    HERRERO FERNANDEZ, Francisco Javier
    New City Cloisters
    196 Old Street
    EC1V 9FR London
    Suite C G West Wing
    United Kingdom
    Director
    New City Cloisters
    196 Old Street
    EC1V 9FR London
    Suite C G West Wing
    United Kingdom
    SpainSpanishEconomist148316490002
    LAITMAN, Steven David
    8 Uphill Drive
    NW7 4RR London
    Director
    8 Uphill Drive
    NW7 4RR London
    BritishIt Consultant15697100002
    LEWIS, Frank
    14 Franklin Close
    N20 9QG Whetstone
    London
    Director
    14 Franklin Close
    N20 9QG Whetstone
    London
    United KingdomBritishDirector55302020001
    MACDONALD, Neil Stirling
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    Director
    36 Elstree Road
    Bushey Heath
    WD23 4GL Bushey
    Hertfordshire
    United KingdomBritishCompany Director76876650001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritishDirector64965010001
    ROBBINS, Robin Robert Henry
    Birchmead 38 Lower Street
    Salhouse
    NR13 6RH Norwich
    Norfolk
    Director
    Birchmead 38 Lower Street
    Salhouse
    NR13 6RH Norwich
    Norfolk
    BritishCompany Director56056380004
    SANZ, Rafael Martin
    Old Street
    EC1V 9HX London
    69
    England
    Director
    Old Street
    EC1V 9HX London
    69
    England
    SpainSpanishDirector128947600001
    SINCLAIR, Michael Jeffrey, Dr
    Faraday House
    30 Blandford Street
    W1U 4BY London
    Flat 36
    United Kingdom
    Director
    Faraday House
    30 Blandford Street
    W1U 4BY London
    Flat 36
    United Kingdom
    United KingdomBritishCompany Director73399780002

    Who are the persons with significant control of MIRADA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ernesto Luis Tinajero
    Paseo De Los Tamarindos
    05110 Mexico City
    400
    Mexico
    Oct 05, 2018
    Paseo De Los Tamarindos
    05110 Mexico City
    400
    Mexico
    No
    Nationality: Mexican
    Country of Residence: Mexico
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MIRADA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Oct 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MIRADA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2024Administration started
    Jan 17, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Stephen Mark Katz
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0