Company NameLagan Mir Limited
Company StatusDissolved
Company Number07978345
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesMining Investments Resources Plc and Lagan Mir Plc

Business Activity

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

Directors

Director NameJeremy Bewick Dowler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Michael John Kerrison Nosworthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Zephyr Resources Limited 19th Floor, Crowne Pl
Sheik Zayed Road
Dubai
PO Box 62425
Secretary NameMr Terence Arthur Cross
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50m at £0.001Zephyr Resources Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(14 pages)
11 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(14 pages)
11 June 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(14 pages)
8 January 2013Re-registration of Memorandum and Articles (10 pages)
8 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2013Re-registration of Memorandum and Articles (10 pages)
8 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2013Re-registration from a public company to a private limited company (2 pages)
8 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 2013Re-registration from a public company to a private limited company (2 pages)
31 December 2012Termination of appointment of Mr Cross as a secretary (1 page)
31 December 2012Termination of appointment of Mr Cross as a secretary (1 page)
5 November 2012Memorandum and Articles of Association (43 pages)
5 November 2012Memorandum and Articles of Association (43 pages)
31 October 2012Company name changed mining investments resources PLC\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
31 October 2012Company name changed mining investments resources PLC\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
25 May 2012Sub-division of shares on 11 May 2012 (6 pages)
25 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 50,000
(5 pages)
25 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 50,000
(5 pages)
25 May 2012Sub-division of shares on 11 May 2012 (6 pages)
16 May 2012Resolutions
  • RES13 ‐ Sub div 11/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
16 May 2012Resolutions
  • RES13 ‐ Sub div 11/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
14 May 2012Trading certificate for a public company (3 pages)
14 May 2012Trading certificate for a public company (3 pages)
14 May 2012Commence business and borrow (1 page)
14 May 2012Commence business and borrow (1 page)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)