EL MIRLO LIMITED
Overview
Company Name | EL MIRLO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05377855 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EL MIRLO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EL MIRLO LIMITED located?
Registered Office Address | Crowne House 56-58 Southwark Street SE1 1UN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EL MIRLO LIMITED?
Company Name | From | Until |
---|---|---|
MOODY FINGER LIMITED | Feb 28, 2005 | Feb 28, 2005 |
What are the latest accounts for EL MIRLO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for EL MIRLO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Caroline Crichton-Stuart as a person with significant control on Mar 07, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Samantha Embury as a person with significant control on Mar 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Charles Stanley Reeve-Tucker as a person with significant control on Mar 07, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Colin Bruce Henderson as a person with significant control on Mar 07, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Crowne House 56-58 Southwark Street London SE1 1UN on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Hudson Jenkins as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Srg Llp as a secretary on Mar 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Charles Stanley Reeve-Tucker as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Bruce Henderson as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of EL MIRLO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SRG LLP | Secretary | Turnberry House 175 West George Street G2 2LB Glasgow Suite 4.2 Scotland |
| 108704560003 | ||||||||||||||
JENKINS, Stephen | Director | 56-58 Southwark Street SE1 1UN London Crowne House England | England | British | Accountant | 33746930001 | ||||||||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||||||||||
F W STEPHENS (SECRETARIAL) LIMITED | Secretary | Floor 24 Chiswell Street EC1Y 4YX London 3rd United Kingdom |
| 99775910002 | ||||||||||||||
HENDERSON, Colin Bruce | Director | 94 Craiglea Drive EH10 5PH Edinburgh Midlothian | Scotland | British | Solicitor | 65670960001 | ||||||||||||
REEVE-TUCKER, Charles Stanley | Director | 28 Redwood Close HR9 5UD Ross On Wye Herefordshire | United Kingdom | British | Chartered Accountant | 18001320001 | ||||||||||||
ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of EL MIRLO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Caroline Crichton-Stuart | Mar 07, 2017 | 56-58 Southwark Street SE1 1UN London Crowne House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Samantha Ella Embury | Mar 07, 2017 | 56-58 Southwark Street SE1 1UN London Crowne House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Colin Bruce Henderson | Apr 06, 2016 | 56-58 Southwark Street SE1 1UN London Crowne House England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Charles Stanley Reeve-Tucker | Apr 06, 2016 | 56-58 Southwark Street SE1 1UN London Crowne House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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