Company NameMiroche Europe Limited
Company StatusDissolved
Company Number04418411
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date2 November 2021 (2 years, 5 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 NameMr Dipak Mirchandani
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Westover Hill
Hampstead
London
NW3 7UH
Secretary NameMrs Rekha Mirchandani
StatusClosed
Appointed22 May 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address12 Westover Hill
Hampstead
London
NW3 7UH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressShah Dodhia & Co 173 Cleveland Street
London
W1T 6QR

Location

Registered AddressSdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Dipak Mirchandani
100.00%
Ordinary

Financials

Year2014
Net Worth£57,603
Cash£18,442
Current Liabilities£187,493

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Appointment of Mrs Rekha Mirchandani as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
23 April 2015Director's details changed for Mr Dipak Mirchandani on 23 March 2015 (2 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Dipak Mirchandani on 1 October 2012 (2 pages)
9 May 2013Director's details changed for Mr Dipak Mirchandani on 1 October 2012 (2 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Director's details changed for Dipak Mirchandani on 17 April 2011 (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Secretary's details changed for Provestyle Limited on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Dipak Mirchandani on 17 April 2010 (2 pages)
20 April 2010Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 20 April 2010 (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 May 2005Return made up to 17/04/05; full list of members (6 pages)
15 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page)
21 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
17 April 2002Incorporation (19 pages)