Company NameMiro Computer Products Limited
Company StatusDissolved
Company Number02730746
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 8 months ago)
Dissolution Date22 June 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDieter Pott
NationalityBritish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWachtelstieg 3
Braunschweig 3300
Germany
Director NameGeorg Blinn
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed29 May 1998(5 years, 10 months after company formation)
Appointment Duration1 year (closed 22 June 1999)
RoleCompany Director
Correspondence AddressAm Reissberg 1
Bruchmuhlbach-Meisau
Germany
Foreign
Director NameMichael Kuhn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleEngineer
Correspondence AddressSalzwedelhey 27
Braunschweig 3300
Germany
Director NameMark Alexander Sidney Spalding
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1995)
RoleSales & Marketing
Correspondence Address3 Cottage
Clare
Tetsworth
Oxfordshire
OX9 7HQ
Director NameStephen Graham Alexander Winfield
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1998)
RoleManaging Director
Correspondence AddressHomelands
Upperton
Watlington
Oxfordshire
OX9 5PB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPinnacle Systems House
Grand Union Office Park
Packet Boat Lane Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Application for striking-off (1 page)
6 October 1998Return made up to 13/07/98; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: westfields london road high wycombe buckinghamshire HP11 1HA (1 page)
28 July 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
24 October 1997Return made up to 13/07/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 December 1996 (11 pages)
2 August 1996Return made up to 13/07/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 November 1995Director resigned;new director appointed (4 pages)
20 November 1995Ad 01/11/95--------- £ si 175000@1=175000 £ ic 25000/200000 (4 pages)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995Nc inc already adjusted 01/11/95 (1 page)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)