Company NameMirabridge Limited
DirectorsRobert Fernando and Dmitri Bogatov
Company StatusActive
Company Number06065790
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameMirobridge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDr Robert Fernando
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIndian
StatusCurrent
Appointed30 January 2007(6 days after company formation)
Appointment Duration17 years, 2 months
RoleClinical Psychologist And Huma
Country of ResidenceMauritius
Correspondence Address12 Celicourt Antelme Road
Rose Hill
Mauritius
Foreign
Director NameDmitri Bogatov
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed16 April 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressAkademika Anokhina St
Apartment 42 - 2 - 202, Korp 2
K V 202 Moscow 119602
Russia
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(1 year after company formation)
Appointment Duration2 years (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websitewww.miramore.com

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Dr Robert Fernando
100.00%
Ordinary

Financials

Year2014
Net Worth£76,527
Cash£928
Current Liabilities£514,367

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 200,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200,000
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
17 February 2010Director's details changed for Dmitri Bogatov on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Dr Robert Fernando on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Dmitri Bogatov on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Hanover Registrar Services Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Dr Robert Fernando on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Hanover Registrar Services Limited on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 February 2008Return made up to 24/01/08; full list of members (6 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Ad 16/04/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
11 May 2007Nc inc already adjusted 16/04/07 (1 page)
25 April 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
30 January 2007Company name changed mirobridge LIMITED\certificate issued on 30/01/07 (3 pages)
24 January 2007Incorporation (16 pages)