Company NameMirel-Webbsign Limited
Company StatusDissolved
Company Number02410876
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusClosed
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 14 January 2003)
RoleStateless
Correspondence Address6 Chesterfield Hill
Mayfair
London
W1J 5BL
Director NameMr Meir Elias
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Elsworthy Road
London
NW3 3BP
Secretary NameMr Meir Elias
NationalityBritish
StatusClosed
Appointed13 September 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Elsworthy Road
London
NW3 3BP
Director NameMrs Sandra Abraham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(4 years after company formation)
Appointment Duration9 years, 4 months (closed 14 January 2003)
RoleManagement Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 Prince Albert Road
London
NW1 7SR
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ

Location

Registered Address209 The Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£628
Current Liabilities£626

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
5 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Return made up to 31/05/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Return made up to 31/05/98; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
24 June 1996Return made up to 31/05/96; no change of members (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Director's particulars changed (2 pages)