Company NameMIA Kora Limited
DirectorPriya Shah
Company StatusActive
Company Number08382704
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Priya Shah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Director NameMr Charanjeet Singh Mehangra
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ

Contact

Websitewww.miakora.com
Email address[email protected]
Telephone07 900008884
Telephone regionMobile

Location

Registered Address6 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Charanjeet Mehangra
50.00%
Ordinary
5 at £1Priya Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,048
Cash£23
Current Liabilities£44,422

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

14 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
16 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ England to 6 Greenhills Close Rickmansworth Hertfordshire WD3 4BW on 28 June 2021 (1 page)
9 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 October 2018Termination of appointment of Charanjeet Singh Mehangra as a director on 12 October 2018 (1 page)
12 October 2018Change of details for Mrs Priya Shah as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 October 2018Cessation of Charanjeet Singh Mehangra as a person with significant control on 12 October 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 4 Bonnersfield Close Harrow Middlesex HA1 2LQ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 4 Bonnersfield Close Harrow Middlesex HA1 2LQ on 24 October 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 10
(3 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 10
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(3 pages)
22 May 2013Appointment of Mr Charanjeet Singh Mehangra as a director (2 pages)
22 May 2013Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ United Kingdom on 22 May 2013 (1 page)
22 May 2013Appointment of Mr Charanjeet Singh Mehangra as a director (2 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)