P.O. Box N3209
Vilnius
Vilnuis Lt06001
Lithuania
Director Name | Karl Konradsson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Specialist |
Country of Residence | Iceland |
Correspondence Address | Langagerdi 11 Reykjavik 104 |
Director Name | Margeir Petursson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iceland |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Chairman |
Correspondence Address | PO Box 5375 Horgshild 14 Reykjavik 125 Iceland |
Director Name | Johann Tomas Sigurdsson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 20 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2011) |
Role | Lawyer |
Correspondence Address | Hagamelur 19 Reykjavik 107 Iceland |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 August 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2010) |
Role | Lawer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Director Name | Aiste Gaisre |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 April 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2011) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Artem Saprykin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2013) |
Role | Lawyer |
Country of Residence | Ukraine |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Secretary Name | Curzon Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 July 2018) |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mirus Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,948 |
Gross Profit | £7,697 |
Net Worth | £4,510 |
Current Liabilities | £6,461 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2020 | Notice of final account prior to dissolution (20 pages) |
21 April 2020 | Progress report in a winding up by the court (20 pages) |
29 April 2019 | Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to 55 Baker Street London W1U 7EU on 29 April 2019 (2 pages) |
18 April 2019 | Appointment of a liquidator (3 pages) |
9 January 2019 | Order of court to wind up (2 pages) |
12 July 2018 | Termination of appointment of Logos Legal Services Limited as a secretary on 9 July 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (60 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (60 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 April 2016 | Withdraw the company strike off application (1 page) |
27 April 2016 | Withdraw the company strike off application (1 page) |
26 April 2016 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 April 2016 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 April 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Logos Legal Services Limited on 28 September 2015 (1 page) |
14 April 2016 | Secretary's details changed for Logos Legal Services Limited on 28 September 2015 (1 page) |
14 April 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
26 November 2015 | Voluntary strike-off action has been suspended (1 page) |
26 November 2015 | Voluntary strike-off action has been suspended (1 page) |
8 October 2015 | Annual return made up to 4 December 2014 Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 December 2014 Statement of capital on 2015-10-08
|
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
17 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2013 | Voluntary strike-off action has been suspended (1 page) |
10 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Appointment of Mr Sergejus Sinkariovas as a director (3 pages) |
17 January 2013 | Appointment of Mr Sergejus Sinkariovas as a director (3 pages) |
17 January 2013 | Termination of appointment of Artem Saprykin as a director (2 pages) |
17 January 2013 | Termination of appointment of Artem Saprykin as a director (2 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Termination of appointment of Aiste Gaisre as a director (2 pages) |
11 November 2011 | Appointment of Artem Saprykin as a director (3 pages) |
11 November 2011 | Termination of appointment of Aiste Gaisre as a director (2 pages) |
11 November 2011 | Appointment of Artem Saprykin as a director (3 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Termination of appointment of Karl Konradsson as a director
|
2 June 2011 | Termination of appointment of Karl Konradsson as a director
|
11 May 2011 | Appointment of Aiste Gaisre as a director (3 pages) |
11 May 2011 | Termination of appointment of Johann Sigurdsson as a director (2 pages) |
11 May 2011 | Appointment of Aiste Gaisre as a director (3 pages) |
11 May 2011 | Termination of appointment of Johann Sigurdsson as a director (2 pages) |
17 December 2010 | Annual return made up to 4 December 2010 (14 pages) |
17 December 2010 | Annual return made up to 4 December 2010 (14 pages) |
17 December 2010 | Annual return made up to 4 December 2010 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
6 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
6 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
22 December 2009 | Annual return made up to 4 December 2009 (17 pages) |
22 December 2009 | Annual return made up to 4 December 2009 (17 pages) |
22 December 2009 | Annual return made up to 4 December 2009 (17 pages) |
20 November 2009 | Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page) |
20 November 2009 | Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (10 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (10 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page) |
20 August 2008 | Director appointed gudmundur johannes oddsson (2 pages) |
20 August 2008 | Director appointed gudmundur johannes oddsson (2 pages) |
27 June 2008 | Secretary appointed logos uk LIMITED (2 pages) |
27 June 2008 | Appointment terminated secretary curzon corporate secretaries LTD (1 page) |
27 June 2008 | Secretary appointed logos uk LIMITED (2 pages) |
27 June 2008 | Appointment terminated secretary curzon corporate secretaries LTD (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page) |
25 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
25 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
4 December 2007 | Incorporation (21 pages) |
4 December 2007 | Incorporation (21 pages) |