Company NameMiralalou Limited
Company StatusDissolved
Company Number07702760
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 07 January 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 07 January 2020)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMatthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 March 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed18 November 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed19 June 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitelightsource-re.co.uk
Email address[email protected]

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
2 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,944,485
Cash£901,058
Current Liabilities£1,075,048

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 October 2013Delivered on: 17 October 2013
Satisfied on: 11 December 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2011Delivered on: 6 December 2011
Satisfied on: 16 January 2014
Persons entitled: Octopus Capital Limited (As Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 November 2011Delivered on: 3 December 2011
Satisfied on: 16 January 2014
Persons entitled: Fern Trading Limited (As Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
5 September 2017Full accounts made up to 30 November 2016 (17 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page)
22 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
13 June 2016Full accounts made up to 30 November 2015 (14 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 28,312.51
(4 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Resolutions
  • RES13 ‐ Share prem a/c canc. Sum raised from reductions be credited to distributable reserves 12/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2016Solvency Statement dated 12/02/16 (1 page)
4 February 2016Appointment of David Goodwin as a director on 11 December 2015 (2 pages)
4 February 2016Termination of appointment of Matthew George Setchell as a director on 11 December 2015 (1 page)
11 December 2015Satisfaction of charge 077027600003 in full (1 page)
8 December 2015Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 47,611.74
(5 pages)
29 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages)
29 June 2015Resolutions
  • RES13 ‐ Company business 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 47,611.74
(6 pages)
16 January 2014Satisfaction of charge 1 in full (1 page)
16 January 2014Satisfaction of charge 2 in full (1 page)
17 October 2013Registration of charge 077027600003 (29 pages)
14 October 2013Appointment of Sam Reynolds as a director (2 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 47,611.74
(4 pages)
7 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
7 November 2012Termination of appointment of Nicholas Boyle as a director (1 page)
7 November 2012Appointment of Mr Mark Turner as a director (2 pages)
10 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 34,252.68
(4 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
28 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 28 May 2012 (1 page)
14 March 2012Appointment of Alistair John Seabright as a director (2 pages)
14 March 2012Termination of appointment of Matthew Setchell as a director (1 page)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
21 November 2011Appointment of Matthew George Setchell as a director (2 pages)
18 November 2011Termination of appointment of Celia Whitten as a secretary (1 page)
18 November 2011Termination of appointment of Ocs Services Limited as a director (1 page)
18 November 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
18 November 2011Termination of appointment of Paul Latham as a director (1 page)
18 November 2011Appointment of Nicholas Boyle as a director (2 pages)
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 July 2011Incorporation (24 pages)