MIRA HOLDINGS UK LIMITED
Overview
| Company Name | MIRA HOLDINGS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11640566 |
| 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 MIRA HOLDINGS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIRA HOLDINGS UK LIMITED located?
| Registered Office Address | Ashbourne House The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIRA HOLDINGS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MIRA HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Notification of Fort Trustees Limited as a person with significant control on Jun 07, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Joseph Clemens Ensink as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on Feb 01, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas William Salisbury as a director on Nov 10, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas William Salisbury on Aug 02, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Fort Limited as a director on Apr 01, 2021 | 2 pages | AP02 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 36 pages | AA | ||||||||||||||
Notification of Joseph Clemens Ensink as a person with significant control on Sep 30, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of David Hugh Sheridan Toplas as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||||||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from New Zealand House, 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on Jun 11, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Rupert Charles Kinbar Robinson as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MIRA HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TOPLAS, David Hugh Sheridan | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey England | England | British | 77200680003 | |||||||||||||
| FORT LIMITED | Director | Le Bordage GY1 1BU St Peter Port Bordage House Guernsey |
| 281760250001 | ||||||||||||||
| ROBINSON, Rupert Charles Kinbar | Director | 80 Haymarket SW1Y 4TE London New Zealand House, 15th Floor United Kingdom | England | British | 82096900001 | |||||||||||||
| SALISBURY, Nicholas William | Director | Ballards Lane N3 1XW London 35 United Kingdom | England | British | 225953800001 |
Who are the persons with significant control of MIRA HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fort Trustees Limited | Jun 07, 2022 | Le Bordage St. Peter Port GY1 1BU Guernsey Bordage House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Clemens Ensink | Sep 30, 2019 | The Guildway Old Portsmouth Road GU3 1LR Guildford Ashbourne House Surrey England | Yes | ||||||||||
Nationality: Dutch Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Hugh Sheridan Toplas | Oct 24, 2018 | Ballards Lane N3 1XW London 35 United Kingdom | 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