Company NameMir Corporation Limited
DirectorChristopher David Kay
Company StatusActive
Company Number03412475
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher David Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
12 Shipton Road
Ascott U Wychwood
Oxon
OX7 6AF
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed25 July 1997(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.mircorp.com
Email address[email protected]

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £2Mr Christopher David Kay
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
30 October 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(4 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(4 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
19 September 2008Director's change of particulars / christopher kay / 26/08/2008 (1 page)
19 September 2008Director's change of particulars / christopher kay / 26/08/2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
9 September 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 September 2007Return made up to 25/07/07; full list of members (6 pages)
6 September 2007Return made up to 25/07/07; full list of members (6 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 September 2006Return made up to 25/07/06; full list of members (6 pages)
8 September 2006Return made up to 25/07/06; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 September 2005Return made up to 25/07/05; full list of members (6 pages)
5 September 2005Return made up to 25/07/05; full list of members (6 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
18 July 2003Return made up to 25/07/03; full list of members (6 pages)
18 July 2003Return made up to 25/07/03; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 August 2002Return made up to 25/07/02; full list of members (6 pages)
9 August 2002Return made up to 25/07/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 July 2001Return made up to 25/07/01; full list of members (6 pages)
20 July 2001Return made up to 25/07/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
24 August 2000Return made up to 25/07/00; full list of members (6 pages)
24 August 2000Return made up to 25/07/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: temple houseion master's house 20 holywell row, london EC2A 4JB (1 page)
21 August 1997Registered office changed on 21/08/97 from: temple houseion master's house 20 holywell row, london EC2A 4JB (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
25 July 1997Incorporation (19 pages)
25 July 1997Incorporation (19 pages)