Company NameSt. Mira Limited
Company StatusDissolved
Company Number05710729
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sarla Arjan Bhojwani
Date of BirthApril 1930 (Born 94 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleRetired
Country of ResidenceIndia
Correspondence Address178 The Qudrangle Towers
Cambridge Square
London
W2 2PJ
Secretary NameMr Naresh Bhavanji Thaleshwar
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Avenue
Wembley
Middlesex
HA0 1UZ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressFlat 178 The Quadrangle Towers
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Registered office address changed from Suite 4 61 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Suite 4 61 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Registered office address changed from 5 Tigris House, 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 5 Tigris House, 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
30 October 2007Return made up to 15/02/07; full list of members (2 pages)
30 October 2007Return made up to 15/02/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (11 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Incorporation (11 pages)
15 February 2006Registered office changed on 15/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (1 page)