Stanmore
Middlesex
HA7 1NP
Secretary Name | Mr Mohamed Ali Mardam Bey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(1 week, 4 days after company formation) |
Appointment Duration | 20 years (resigned 01 November 2015) |
Role | Secretary |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.mirc.com |
---|
Registered Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Khaled Mardam-bey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,303,342 |
Cash | £851,913 |
Current Liabilities | £48,936 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
29 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2022 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
7 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
5 November 2015 | Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page) |
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
5 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
5 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Mr Mohamed Ali Mardam Bey on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Khaled Mardam-Bey on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Khaled Mardam-Bey on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Mohamed Ali Mardam Bey on 23 November 2009 (1 page) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 February 2008 | Return made up to 23/10/07; full list of members (3 pages) |
25 February 2008 | Return made up to 23/10/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 December 2005 | Return made up to 23/10/05; full list of members (6 pages) |
8 December 2005 | Return made up to 23/10/05; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | Return made up to 23/10/04; full list of members (6 pages) |
22 April 2005 | Return made up to 23/10/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
8 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
1 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
20 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
5 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
30 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
13 February 1996 | Company name changed inventions squared LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed inventions squared LIMITED\certificate issued on 14/02/96 (2 pages) |
18 January 1996 | Company name changed trans-euro systems LTD\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed trans-euro systems LTD\certificate issued on 19/01/96 (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 152 city road london EC1V 2NX (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 152 city road london EC1V 2NX (1 page) |
2 January 1996 | Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
23 October 1995 | Incorporation (18 pages) |
23 October 1995 | Incorporation (18 pages) |