Company NameMironex Limited
Company StatusDissolved
Company Number08086691
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Samantha Karalavitch
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2015)
RoleBar Staff
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apple Tree West Green Drive
Crawley
West Sussex
RH11 7DL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Zamir Ahmad Butt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apple Tree West Green Drive
Crawley
West Sussex
RH11 7DL

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Zamir Ahmad Butt
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 November 2013Appointment of Miss Samantha Karalavitch as a director (2 pages)
18 November 2013Termination of appointment of Zamir Butt as a director (1 page)
21 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of a director (2 pages)
21 June 2012Registered office address changed from Bank House 209 Merton Road London SW19 1EE United Kingdom on 21 June 2012 (2 pages)
19 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2012 (1 page)
18 June 2012Appointment of Mr Zamir Ahmad Butt as a director (2 pages)
18 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)