Company NameMiranda Kristin Limited
Company StatusDissolved
Company Number04428036
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)
Dissolution Date15 March 2011 (13 years, 1 month 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 Ulla Kristin Jansson
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleDesigner
Correspondence Address13 Taywood Road
Grand Union Village
Northolt
Middlesex
UB5 6GB
Secretary NameBjorn Bjorkman
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleAdministrator
Correspondence Address30 Cranfield Court
Homer Street
London
W1H 7NE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£641
Cash£137
Current Liabilities£3,835

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved following liquidation (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Statement of affairs with form 4.19 (6 pages)
17 December 2009Statement of affairs with form 4.19 (6 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 November 2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
30 July 2009Registered office changed on 30/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 April 2008Director's Change of Particulars / kristin jansson / 01/04/2008 / Title was: , now: ms; Forename was: kristin, now: ulla; Middle Name/s was: , now: kristin; HouseName/Number was: , now: 13; Street was: stuart towers flat 5F, now: taywood road; Area was: 105 maida vale, now: grand union village; Post Town was: london, now: northolt; Region was: , no (2 pages)
21 April 2008Director's change of particulars / kristin jansson / 01/04/2008 (2 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 June 2007Return made up to 18/04/07; full list of members (6 pages)
18 June 2007Return made up to 18/04/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2006Return made up to 18/04/06; full list of members (6 pages)
21 June 2006Return made up to 18/04/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2005Return made up to 18/04/05; no change of members (6 pages)
28 April 2005Return made up to 18/04/05; no change of members (6 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 August 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 August 2003Return made up to 30/04/03; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
9 May 2002Registered office changed on 09/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
30 April 2002Incorporation (16 pages)