MIRABAX INVESTMENTS LIMITED
Overview
Company Name | MIRABAX INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC273883 |
Jurisdiction | Scotland |
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 MIRABAX INVESTMENTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MIRABAX INVESTMENTS LIMITED located?
Registered Office Address | 69 Brunswick Street EH7 5HT Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIRABAX INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for MIRABAX INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for MIRABAX INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marios Papantoniou as a director on Oct 10, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Marios Papantoniou as a director on Oct 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marios Papantoniou as a director on Oct 08, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neill Allan as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marios Papantoniou as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Neil Allan on Oct 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 69 Brunswick Street Edinburgh EH7 5HT Scotland* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh EH7 5JA Scotland* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 69 Brunswick Street Edinburgh EH7 5HT Scotland* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland* on Oct 12, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Neil Allan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Arthur Barber as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Premier Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh EH7 5JA* on Oct 11, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Who are the officers of MIRABAX INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Catherine Adrienne | Secretary | 15 Ransome Gardens EH4 7ET Edinburgh | British | 94866890001 | ||||||||||
PREMIER SECRETARIES LIMITED | Secretary | Tooley Street SE1 2TU London 122-126 United Kingdom |
| 118295220001 | ||||||||||
ALLAN, Neill, Mr. | Director | Brunswick Street EH7 5HT Edinburgh 69 Scotland | Scotland | British | Businessman | 171623040001 | ||||||||
BARBER, Arthur Keith | Director | 223 Worlds End Lane BR6 6AT Orpington Kent | England | British | Business Consultant | 155165920001 | ||||||||
PAPANTONIOU, Marios | Director | Duke Street EH6 8HH Edinburgh 41 Scotland | Scotland | Cypriot | Businessman | 35756480002 | ||||||||
PAPANTONIOU, Marios | Director | Brunswick Street EH7 5HT Edinburgh 69 | Scotland | Cypriot | Businessman | 35756480002 | ||||||||
WALTERS, Maurice | Director | 25 Langlaw Road Mayfield EH22 5AT Dalkeith Midlothian | Scotland | British | Businessman | 112573340001 | ||||||||
WALTERS, Sarah | Director | 33 Oak Place Hayfield EH22 5LT Dalkeith | British | Businesswoman | 73239010001 |
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