Company NameMir Alliance Ltd
DirectorChristain Mihai Reichel
Company StatusLiquidation
Company Number08728002
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christain Mihai Reichel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed05 November 2016(3 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 239 239 Kensington High Street
London
Director NameMr Alexander Sustsov
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEstonian
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
London
W8 6SA

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Michael Mgal
100.00%
Ordinary

Accounts

Next Accounts Due10 July 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due24 October 2016 (overdue)

Filing History

28 December 2016Registered office address changed from 239 Kensington High Street London W8 6SA England to 37 Sun Street London EC2M 2PL on 28 December 2016 (2 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
21 December 2016Statement of affairs with form 4.19 (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2016Appointment of Mr Christain Mihai Reichel as a director on 5 November 2016 (2 pages)
28 October 2016Termination of appointment of Alexander Sustsov as a director on 20 October 2016 (1 page)
28 October 2016Termination of appointment of Alexander Sustsov as a director on 20 October 2016 (1 page)
14 June 2016Registered office address changed from 55 Park Lane Suite 7 London W1K 1NA to 239 Kensington High Street London W8 6SA on 14 June 2016 (1 page)
14 June 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100,000
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100,000
(3 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)