MIRASYS UK LIMITED
Overview
| Company Name | MIRASYS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06785116 |
| 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 MIRASYS UK LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is MIRASYS UK LIMITED located?
| Registered Office Address | 42 Lytton Road EN5 5BY Barnet |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIRASYS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MIRASYS UK 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 | ||||||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Iain Felix Cameron on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Andrew Mark Cotton as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Mark Cotton as a director on Feb 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Barry Keith Shakespeare as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jukka Tapani Riivari as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Keith Shakespeare as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MIRASYS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Iain Felix | Secretary | Lytton Road EN5 5BY Barnet 42 | British | 136283300001 | ||||||
| CAMERON, Iain Felix | Director | Lytton Road EN5 5BY Barnet 42 | United Kingdom | British | 118345410009 | |||||
| COTTON, Andrew Mark | Director | 00100 Helsinki Bulevardi 1a Finland | Finland | British | 225292630001 | |||||
| KEMP, Sylvia | Director | 28 Kings Gate RH12 1AE Horsham West Sussex | England | British | 64766580003 | |||||
| RIIVARI, Jukka Tapani | Director | Lytton Road EN5 5BY Barnet 42 | United Kingdom | Finnish | 105439920001 | |||||
| SHAKESPEARE, Barry Keith | Director | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | England | British | 109309810001 |
Who are the persons with significant control of MIRASYS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jave Technologies Limited | Apr 06, 2016 | EN5 5BY Barnet 42 Lytton Road United Kingdom | No | ||||||||||
| |||||||||||||
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