Rose Hill
Mauritius
Foreign
Director Name | Dmitri Bogatov |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 16 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Akademika Anokhina St Apartment 42 - 2 - 202, Korp 2 K V 202 Moscow 119602 Russia |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | www.miramore.com |
---|
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200k at £1 | Dr Robert Fernando 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,527 |
Cash | £928 |
Current Liabilities | £514,367 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
17 February 2010 | Director's details changed for Dmitri Bogatov on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Dr Robert Fernando on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Dmitri Bogatov on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Hanover Registrar Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Dr Robert Fernando on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Hanover Registrar Services Limited on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from suite 4 11-13 broad court london WC2B 5PY (1 page) |
5 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 16/04/07--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
11 May 2007 | Nc inc already adjusted 16/04/07 (1 page) |
25 April 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
30 January 2007 | Company name changed mirobridge LIMITED\certificate issued on 30/01/07 (3 pages) |
24 January 2007 | Incorporation (16 pages) |