London
SE1 9QR
Director Name | Mr Stephen John Roberts |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bridge House London Bridge London SE1 9QR |
Secretary Name | William Andrew Lee Murdock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Dr Pavel Kazimerasovich Kepezhinskas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 08 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 15 November 2016) |
Role | Geologist |
Country of Residence | United States |
Correspondence Address | 9302 Brookhurst Court Tampa Florida 33647 United States |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 days after company formation) |
Appointment Duration | 12 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Orla Jenkinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1999(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2005) |
Role | Company Director |
Correspondence Address | 3 Orchardstown Avenue Rathfarnham Dublin 14 |
Director Name | Mr Terry Fossey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Killarney Glen Herbert Road Bray Co Wicklow Irish |
Director Name | Mr James Brian Ennis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1999(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 61 Ard Na Mara Malahide County Dublin Ireland |
Director Name | Mr Graham Peter Baskeyfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charnwood Bletchley Road, Newton Longville Milton Keynes Buckinghamshire MK17 0AD |
Secretary Name | Mr Graham Peter Baskeyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charnwood Bletchley Road, Newton Longville Milton Keynes Buckinghamshire MK17 0AD |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 November 2000) |
Role | Self Employed |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Director Name | Mr Alexander John Muir |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2002) |
Role | Certified Accountant |
Correspondence Address | 126 Fallowfield Ampthill Bedford Bedfordshire MK45 2TT |
Secretary Name | Mr Alexander John Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2002) |
Role | Certified Accountant |
Correspondence Address | 126 Fallowfield Ampthill Bedford Bedfordshire MK45 2TT |
Director Name | David William MacDonald |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 2009) |
Role | Consultant |
Correspondence Address | Dunmore 133 Mount Merrion Avenue Blackrock County Dublin Irish |
Secretary Name | Mr Stephen Casey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Pine Grove Park Swords Co. Dublin Ireland |
Director Name | Mr Stephen Casey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Pine Grove Park Swords Co Dublin Ireland |
Secretary Name | Mr Terence Arthur Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Stephen Lay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | mirplc.com/en/ |
---|---|
Email address | [email protected] |
Telephone | 020 31297072 |
Telephone region | London |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | -£305,000 |
Cash | £99,000 |
Current Liabilities | £404,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2002 | Delivered on: 27 November 2002 Satisfied on: 27 November 2012 Persons entitled: Median Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Termination of appointment of Stephen Lay as a director on 30 May 2016 (2 pages) |
9 August 2016 | Termination of appointment of Stephen Lay as a director on 30 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 26 March 2016 with bulk list of shareholders Statement of capital on 2016-05-24
|
28 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 July 2015 | Annual return made up to 26 March 2015 with bulk list of shareholders Statement of capital on 2015-07-27
|
25 November 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 March 2014 | Appointment of Dr Pavel Kepezhinskas as a director (3 pages) |
21 February 2014 | Sub-division of shares on 20 December 2013 (5 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Memorandum and Articles of Association (29 pages) |
2 January 2014 | Group of companies' accounts made up to 30 June 2013 (33 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
25 June 2013 | Appointment of Stephen Lay as a director (3 pages) |
8 May 2013 | Annual return made up to 26 March 2013 no member list (14 pages) |
16 January 2013 | Appointment of William Andrew Lee Murdock as a secretary (4 pages) |
9 January 2013 | Termination of appointment of Terence Cross as a secretary (1 page) |
4 January 2013 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
4 January 2013 | Resolutions
|
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 November 2012 | Memorandum and Articles of Association (42 pages) |
31 October 2012 | Company name changed lagan capital PLC\certificate issued on 31/10/12
|
15 October 2012 | Resolutions
|
10 October 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
8 October 2012 | Memorandum and Articles of Association (40 pages) |
20 September 2012 | Appointment of Mr Terence Arthur Cross as a secretary (3 pages) |
20 September 2012 | Appointment of Mr Michael John Kerrison Nosworthy as a director (3 pages) |
20 September 2012 | Appointment of Stephen John Roberts as a director (3 pages) |
14 September 2012 | Termination of appointment of Peter Holmes as a director (2 pages) |
14 September 2012 | Registered office address changed from C/0 Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 14 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Peter Holmes as a secretary (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Termination of appointment of Stephen Casey as a director (2 pages) |
14 September 2012 | Termination of appointment of Stephen Casey as a secretary (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
5 July 2012 | Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
5 July 2012 | Annual return made up to 26 March 2012 with bulk list of shareholders (15 pages) |
5 July 2012 | Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
9 May 2012 | Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen Casey on 1 January 2012 (2 pages) |
10 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
16 December 2011 | Registered office address changed from Sandy Mount Station Road, Woburn Sands Milton Keynes Buckinghamshire MK17 8RR on 16 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Stephen Casey on 24 November 2011 (3 pages) |
6 September 2011 | Annual return made up to 26 March 2011 with bulk list of shareholders (16 pages) |
22 February 2011 | Group of companies' accounts made up to 30 June 2010 (33 pages) |
18 May 2010 | Annual return made up to 26 March 2010 with bulk list of shareholders (15 pages) |
9 March 2010 | Group of companies' accounts made up to 30 June 2009 (53 pages) |
8 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (3 pages) |
24 July 2009 | Return made up to 26/03/09; bulk list available separately (12 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Appointment terminated director terry fossey (1 page) |
24 June 2009 | Memorandum and Articles of Association (36 pages) |
24 June 2009 | Appointment terminated director james ennis (1 page) |
24 June 2009 | Appointment terminated director david macdonald (1 page) |
24 June 2009 | Nc inc already adjusted 08/06/09 (1 page) |
11 June 2009 | Memorandum and Articles of Association (44 pages) |
9 June 2009 | Company name changed ims maxims PLC\certificate issued on 09/06/09 (2 pages) |
24 February 2009 | Memorandum and Articles of Association (44 pages) |
24 February 2009 | Conso\div\s-div (1 page) |
24 February 2009 | Resolutions
|
23 January 2009 | Resolutions
|
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
3 September 2008 | Return made up to 26/03/08; bulk list available separately (10 pages) |
5 October 2007 | Group of companies' accounts made up to 31 March 2007 (40 pages) |
9 May 2007 | Return made up to 26/03/07; bulk list available separately (10 pages) |
26 October 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
12 July 2006 | Return made up to 26/03/06; bulk list available separately (10 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
25 May 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 26/03/05; bulk list available separately (9 pages) |
20 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (44 pages) |
3 August 2004 | Return made up to 26/03/04; bulk list available separately (9 pages) |
15 April 2004 | Ad 05/12/03--------- £ si 993141@1=993141 £ ic 1451633/2444774 (2 pages) |
9 March 2004 | Nc inc already adjusted 05/12/03 (7 pages) |
9 March 2004 | Resolutions
|
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
21 October 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 26/03/03; bulk list available separately (8 pages) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Ad 03/02/03--------- £ si [email protected]=131966 £ ic 1319667/1451633 (5 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Group of companies' accounts made up to 31 March 2002 (40 pages) |
18 April 2002 | Return made up to 26/03/02; bulk list available separately
|
9 April 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (1 page) |
4 November 2001 | Ad 27/09/01--------- £ si [email protected]=416666 £ ic 903000/1319666 (25 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Return made up to 26/03/01; bulk list available separately (9 pages) |
22 February 2001 | Ad 15/01/01--------- £ si [email protected]=20000 £ ic 883000/903000 (2 pages) |
24 November 2000 | Director resigned (1 page) |
9 November 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
13 October 2000 | Ad 26/10/99--------- £ si [email protected] (3 pages) |
13 October 2000 | Statement of affairs (149 pages) |
20 April 2000 | Return made up to 26/03/00; bulk list available separately (8 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 10/02/00--------- £ si [email protected]=37500 £ ic 444502/482002 (2 pages) |
7 April 2000 | Ad 21/02/00--------- £ si [email protected]=12500 £ ic 432002/444502 (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (3 pages) |
31 March 2000 | Ad 28/02/00--------- £ si [email protected]=33000 £ ic 399002/432002 (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: dean house lancaster way, ermine business park, huntingdon cambridgeshire PE18 6WA (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Ad 26/10/99--------- £ si [email protected]=249000 £ ic 150002/399002 (3 pages) |
10 November 1999 | £ nc 250000/2000000 25/10/99 (2 pages) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | Company name changed voyager 2000 PLC\certificate issued on 26/10/99 (4 pages) |
4 October 1999 | Prospectus (74 pages) |
13 May 1999 | New director appointed (3 pages) |
23 April 1999 | Prospectus (20 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: carmelite . 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Memorandum and Articles of Association (7 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Ad 19/04/99--------- £ si [email protected]=150000 £ ic 2/150002 (5 pages) |
20 April 1999 | New secretary appointed;new director appointed (3 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Resolutions
|
19 April 1999 | Certificate of authorisation to commence business and borrow (1 page) |
19 April 1999 | Application to commence business (2 pages) |
13 April 1999 | Resolutions
|
26 March 1999 | Incorporation (65 pages) |