Company NameMIRA Associates Limited
Company StatusDissolved
Company Number04795565
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aloysius Lawrence Lobo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Summit Close
The Hyde
London
NW9 0UL
Secretary NameVrinda Vasudev Lobo
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleConsultant
Correspondence Address19 Summit Close
London
NW9 0UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Summit Close
London
NW9 0UL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

80 at £1Aloysius Lawrence Lobo
80.00%
Ordinary
20 at £1Vrinda Vasudev Lobo
20.00%
Ordinary

Financials

Year2014
Net Worth£910
Cash£910

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(4 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Aloysius Lawrence Lobo on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Aloysius Lawrence Lobo on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 August 2008Return made up to 11/06/08; full list of members (3 pages)
14 August 2008Return made up to 11/06/08; full list of members (3 pages)
7 August 2008Director's Change of Particulars / aloysius lobo / 22/05/2008 / Nationality was: indian, now: british; HouseName/Number was: , now: 19; Street was: 19 summit close, now: summit close (1 page)
7 August 2008Secretary's change of particulars / vrinda lobo / 22/05/2008 (1 page)
7 August 2008Director's change of particulars / aloysius lobo / 22/05/2008 (1 page)
7 August 2008Secretary's Change of Particulars / vrinda lobo / 22/05/2008 / Nationality was: indian, now: british; HouseName/Number was: , now: 19; Street was: 19 summit close, now: summit close (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Return made up to 11/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 11/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 82 wakeman's hill avenue london NW9 0UR (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Registered office changed on 19/09/05 from: 82 wakeman's hill avenue london NW9 0UR (1 page)
19 September 2005Director's particulars changed (1 page)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 July 2005Return made up to 11/06/05; full list of members (2 pages)
25 July 2005Return made up to 11/06/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 June 2004Return made up to 11/06/04; full list of members (6 pages)
24 June 2004Return made up to 11/06/04; full list of members (6 pages)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 August 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)