MIRUS DORMANT TWO LIMITED
Overview
| Company Name | MIRUS DORMANT TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05922972 |
| 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 MIRUS DORMANT TWO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MIRUS DORMANT TWO LIMITED located?
| Registered Office Address | Lowry Mill Lees Street Swinton M27 6DB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIRUS DORMANT TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| R & R COPYING SYSTEMS LIMITED | Sep 04, 2006 | Sep 04, 2006 |
What are the latest accounts for MIRUS DORMANT TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MIRUS DORMANT TWO 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 | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Peter Mark Sweetbaum as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on Dec 06, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew David Paul Insley on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on Sep 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on Sep 05, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew David Paul Insley as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Mark Sweetbaum as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Tomlinson as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas David Williams as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Leslie Finch as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Notification of The Mirus Trading Group Ltd as a person with significant control on Jul 30, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Paul David Tomlinson as a person with significant control on Jul 30, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of MIRUS DORMANT TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INSLEY, Andrew David Paul | Director | Lees Street Swinton M27 6DB Manchester Lowry Mill England | England | British | 158086020002 | |||||
| YATES-KNEEN, Geoffrey Christopher | Director | Bernard Street WC1N 1LE London 40 England | England | British | 205973410001 | |||||
| FINCH, Richard Leslie | Secretary | The Paddock Emberton MK46 5DJ Olney 5 Buckinghamshire | British | 63791650003 | ||||||
| FINCH, Rosie | Secretary | The Paddock Emberton MK46 5DJ Olney 5 Buckinghamshire United Kingdom | British | 123889340001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| FINCH, Richard Leslie | Director | The Paddock Emberton MK46 5DJ Olney 5 Buckinghamshire United Kingdom | England | British | 63791650004 | |||||
| PERRIN, Richard | Director | 18 Graces Close MK43 0HQ Cranfield Bedfordshire | British | 115882840001 | ||||||
| SWEETBAUM, Peter Mark | Director | Bernard Street WC1N 1LE London 40 England | England | British | 305699000001 | |||||
| TOMLINSON, Paul David | Director | Clarendon Drive Wymbush MK8 8ED Milton Keynes 7 Buckinghamshire England | United Kingdom | British | 265630530001 | |||||
| WILLIAMS, Thomas David | Director | Clarendon Drive Wymbush MK8 8ED Milton Keynes 7 Buckinghamshire England | England | British | 169234040001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MIRUS DORMANT TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Mirus Trading Group Ltd | Jul 30, 2019 | Clarendon Drive Wymbush MK8 8ED Milton Keynes 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul David Tomlinson | Jun 06, 2017 | Clarendon Drive Wymbush MK8 8ED Milton Keynes 7 Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Leslie Finch | Sep 04, 2016 | Clarendon Drive Wymbush MK8 8ED Milton Keynes 7 Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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