Company NameMiramay Properties Limited
Company StatusDissolved
Company Number00903515
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Seymour Soloway
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(24 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Secretary NameMrs Ruth Soloway
NationalityBritish
StatusClosed
Appointed20 October 1991(24 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY

Location

Registered AddressFourways
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

4 at £1Julian Nigel Soloway
50.00%
Ordinary
4 at £1Mr Seymour Soloway
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8
Current Liabilities£26

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 June 2004Delivered on: 9 June 2004
Persons entitled: City and Commercial Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of storforth lane chesterfield t/no DY166722.
Outstanding
13 December 1978Delivered on: 20 December 1978
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and chesterfield property development contractors LTD to the chargee on any account whatsoever.
Particulars: 79 & 81 northern grove, didsbury, manchester.
Outstanding
8 September 1969Delivered on: 12 September 1969
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/20 (inclusive) midland cottages, wigston magna, leicester.
Outstanding
18 April 1968Delivered on: 26 April 1968
Persons entitled: Headstar Finance LTD

Classification: Legal charge
Secured details: Sterling pounds 16,000.
Particulars: 80,87,97 & 99 camberwell grove, london, S.E.5.
Outstanding
3 February 1968Delivered on: 21 February 1968
Persons entitled: Headstar Finance LTD

Classification: Deposit of deeds without instrument
Secured details: Sterling pounds 1,667.10.
Particulars: 11,13,15,17 arthur street, derby, station, house, borrowash and , 5,6,7,8 and 9 railway terrace, duffield bothin county of derby.
Outstanding
6 December 1982Delivered on: 20 December 1982
Satisfied on: 21 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7, 11, 13, 15, 17,19 and 25 sulby street, morton, greater manchester.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 8
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 8
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 October 2011Register(s) moved to registered office address (1 page)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Register inspection address has been changed from Sheridan House 17 St. Ann's Road Harrow Middlesex HA1 1JU England (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2009Director's details changed for Mr Seymour Soloway on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Mr Seymour Soloway on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register inspection address has been changed from Sheridan House 17 St. Ann's Road Harrow Middlesex HA1 1JU United Kingdom (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008Return made up to 20/10/08; full list of members (3 pages)
8 December 2008Location of register of members (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Return made up to 20/10/07; full list of members (3 pages)
1 November 2007Location of register of members (1 page)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2005Return made up to 20/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2004Return made up to 20/10/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 October 2002Return made up to 20/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 November 1999Return made up to 20/10/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (3 pages)
15 October 1998Return made up to 20/10/98; no change of members (4 pages)
16 October 1997Return made up to 20/10/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
10 October 1995Return made up to 20/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1986Return made up to 20/10/86; full list of members (5 pages)
13 April 1967Incorporation (11 pages)