EL MIRLO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEL MIRLO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05377855
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EL MIRLO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOODY FINGER LIMITEDFeb 28, 2005Feb 28, 2005

    What are the latest accounts for EL MIRLO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for EL MIRLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2017

    RES15

    Notification of Caroline Crichton-Stuart as a person with significant control on Mar 07, 2017

    2 pagesPSC01

    Notification of Samantha Embury as a person with significant control on Mar 07, 2017

    2 pagesPSC01

    Cessation of Charles Stanley Reeve-Tucker as a person with significant control on Mar 07, 2017

    1 pagesPSC07

    Cessation of Colin Bruce Henderson as a person with significant control on Mar 07, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    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 pagesAD01

    Appointment of Mr Stephen Hudson Jenkins as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Srg Llp as a secretary on Mar 01, 2017

    2 pagesAP04

    Termination of appointment of Charles Stanley Reeve-Tucker as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Colin Bruce Henderson as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on Mar 01, 2017

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of EL MIRLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SRG LLP
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Suite 4.2
    Scotland
    Secretary
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Suite 4.2
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT
    Registration NumberOC320275
    108704560003
    JENKINS, Stephen
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Director
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    EnglandBritishAccountant33746930001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    F W STEPHENS (SECRETARIAL) LIMITED
    Floor 24 Chiswell Street
    EC1Y 4YX London
    3rd
    United Kingdom
    Secretary
    Floor 24 Chiswell Street
    EC1Y 4YX London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02191053
    99775910002
    HENDERSON, Colin Bruce
    94 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    Director
    94 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    ScotlandBritishSolicitor65670960001
    REEVE-TUCKER, Charles Stanley
    28 Redwood Close
    HR9 5UD Ross On Wye
    Herefordshire
    Director
    28 Redwood Close
    HR9 5UD Ross On Wye
    Herefordshire
    United KingdomBritishChartered Accountant18001320001
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caroline Crichton-Stuart
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Mar 07, 2017
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Samantha Ella Embury
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Mar 07, 2017
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Colin Bruce Henderson
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Apr 06, 2016
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Stanley Reeve-Tucker
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Apr 06, 2016
    56-58 Southwark Street
    SE1 1UN London
    Crowne House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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