Company NameMirengold Limited
Company StatusDissolved
Company Number03394076
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed19 September 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 25 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 June 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 25 June 2013)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,236
Cash£374
Current Liabilities£37,360

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
10 April 2012Termination of appointment of Susan Tanya Lisette Reilly as a director on 19 September 2011 (1 page)
10 April 2012Termination of appointment of Susan Reilly as a director (1 page)
10 April 2012Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
10 April 2012Appointment of Mrs Andreea Ecaterina Mocanu as a director on 19 September 2011 (2 pages)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 August 2011Amended accounts made up to 30 June 2009 (3 pages)
10 August 2011Amended total exemption small company accounts made up to 30 June 2010 (3 pages)
10 August 2011Amended total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2011Amended accounts made up to 30 June 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
24 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
17 August 2009Appointment terminated secretary westour services LIMITED (1 page)
17 August 2009Appointment terminated director westour directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Appointment Terminated Director westour directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Appointment Terminated Secretary westour services LIMITED (1 page)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Accounts made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 March 2007Accounts made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts made up to 30 June 2005 (1 page)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts made up to 30 June 2004 (1 page)
22 September 2004New director appointed (1 page)
22 September 2004New director appointed (1 page)
24 August 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(2 pages)
24 August 2004Return made up to 27/06/04; full list of members (2 pages)
20 July 2004New secretary appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New secretary appointed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
30 June 2004Secretary resigned (1 page)
13 August 2003Accounts made up to 30 June 2003 (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2002Accounts made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members (6 pages)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
1 August 2001Accounts made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 27/06/01; full list of members (6 pages)
23 January 2001Accounts made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
1 August 2000Return made up to 27/06/00; no change of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts made up to 30 June 1999 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts made up to 30 June 1998 (1 page)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)