Company NameMiraben Limited
DirectorPiero Zarantonello
Company StatusDissolved
Company Number02880036
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePiero Zarantonello
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address16 Manor Road South
Hinchleywood
Esher
Surrey
KT10 0QL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed07 January 1994(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameMr Paul Baxter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Secretary NameMr Julian John Hugh Bishop
NationalityBritish
StatusResigned
Appointed06 February 1996(2 years, 1 month after company formation)
Appointment Duration2 days (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley Cottage
Arrow Lane
Hartley Wintney
Hants
RG27 8LR
Secretary NameMrs Christina Mary Pavitt Pavitt
NationalityBritish
StatusResigned
Appointed05 May 1998(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 June 1998)
RoleCompany Director
Correspondence Address64 Parsonsfield Road
Banstead
Surrey
SM7 1JS
Secretary NameMr David John James
NationalityBritish
StatusResigned
Appointed16 June 1998(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address21 Fleet Street
London
EC4Y 1AA

Location

Registered Address381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,170,751
Gross Profit£2,116,566
Net Worth£9,292
Cash£1,950
Current Liabilities£2,054,694

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Statement of affairs (12 pages)
29 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Registered office changed on 04/03/99 from: unit 7 windsor park 50 windsor avenue merton london SW19 2RR (1 page)
14 January 1999Return made up to 13/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
6 January 1998Return made up to 13/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (14 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1997Full accounts made up to 29 February 1996 (13 pages)
9 December 1996Return made up to 13/12/96; full list of members (6 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
27 December 1995Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1995Full accounts made up to 28 February 1995 (13 pages)
30 August 1995Particulars of mortgage/charge (4 pages)