MIRAMPIM 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMIRAMPIM 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06611241
    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 MIRAMPIM 5 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MIRAMPIM 5 LIMITED located?

    Registered Office Address
    Mingulay North Pole Road
    Barming
    ME16 9NL Maidstone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRAMPIM 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENTS OF LIFESTYLE LIMITEDJun 04, 2008Jun 04, 2008

    What are the latest accounts for MIRAMPIM 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MIRAMPIM 5 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

    Annual return made up to Jun 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location Birketts New London Road Chelmsford CM2 0AP

    1 pagesAD03

    Register inspection address has been changed to Birketts New London Road Chelmsford CM2 0AP

    1 pagesAD02

    Registered office address changed from Mount Ephraim Tunbridge Wells Kent TN4 8AG to Mingulay North Pole Road Barming Maidstone ME16 9NL on Aug 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2016

    RES15

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    Who are the officers of MIRAMPIM 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNSBY, Andrew
    24 Wilmington Way
    BN1 8JH Brighton
    East Sussex
    Secretary
    24 Wilmington Way
    BN1 8JH Brighton
    East Sussex
    British124892940001
    ISTED, Peter Maurice
    Spring Cottage
    Eridge Road
    TN6 2XA Crowborough
    East Sussex
    Director
    Spring Cottage
    Eridge Road
    TN6 2XA Crowborough
    East Sussex
    United KingdomBritish75649780001
    MATTHEW, Marc
    Foxcroft
    Wilsons Lane
    ME15 0LU East Farleigh
    Kent
    Director
    Foxcroft
    Wilsons Lane
    ME15 0LU East Farleigh
    Kent
    United KingdomBritish75649860003
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish39551530001

    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