Company NameEl Mirlo Limited
Company StatusDissolved
Company Number05377855
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameMoody Finger Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(12 years after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrowne House 56-58 Southwark Street
London
SE1 1UN
Secretary NameSRG Llp (Corporation)
StatusClosed
Appointed01 March 2017(12 years after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2021)
Correspondence AddressSuite 4.2 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameColin Bruce Henderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address94 Craiglea Drive
Edinburgh
Midlothian
EH10 5PH
Scotland
Director NameMr Charles Stanley Reeve-Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Mr Charles Stanley Reeve-tucker
50.00%
Ordinary
1 at £1Mr Colin Bruce Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,996
Current Liabilities£279,863

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
6 December 2017Cessation of Colin Bruce Henderson as a person with significant control on 7 March 2017 (1 page)
6 December 2017Cessation of Charles Stanley Reeve-Tucker as a person with significant control on 7 March 2017 (1 page)
6 December 2017Cessation of Colin Bruce Henderson as a person with significant control on 7 March 2017 (1 page)
6 December 2017Notification of Caroline Crichton-Stuart as a person with significant control on 7 March 2017 (2 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
6 December 2017Notification of Samantha Embury as a person with significant control on 7 March 2017 (2 pages)
6 December 2017Notification of Samantha Embury as a person with significant control on 7 March 2017 (2 pages)
6 December 2017Notification of Caroline Crichton-Stuart as a person with significant control on 7 March 2017 (2 pages)
6 December 2017Cessation of Charles Stanley Reeve-Tucker as a person with significant control on 7 March 2017 (1 page)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 March 2017Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Crowne House 56-58 Southwark Street London SE1 1UN on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Crowne House 56-58 Southwark Street London SE1 1UN on 27 March 2017 (1 page)
24 March 2017Termination of appointment of Colin Bruce Henderson as a director on 1 March 2017 (1 page)
24 March 2017Appointment of Srg Llp as a secretary on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 1 March 2017 (1 page)
24 March 2017Appointment of Mr Stephen Hudson Jenkins as a director on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of F W Stephens (Secretarial) Limited as a secretary on 1 March 2017 (1 page)
24 March 2017Appointment of Srg Llp as a secretary on 1 March 2017 (2 pages)
24 March 2017Termination of appointment of Charles Stanley Reeve-Tucker as a director on 1 March 2017 (1 page)
24 March 2017Termination of appointment of Charles Stanley Reeve-Tucker as a director on 1 March 2017 (1 page)
24 March 2017Termination of appointment of Colin Bruce Henderson as a director on 1 March 2017 (1 page)
24 March 2017Appointment of Mr Stephen Hudson Jenkins as a director on 1 March 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 28 February 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 April 2008Director's change of particulars / colin henderson / 24/04/2008 (1 page)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 April 2008Director's change of particulars / colin henderson / 24/04/2008 (1 page)
29 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (14 pages)
28 February 2005Incorporation (14 pages)