Company NameMiras Limited
Company StatusDissolved
Company Number03025325
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Ziad Mohammad
NationalityIraqui
StatusClosed
Appointed31 July 1998(3 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address44 Saint Davids Close
Wembley
Middlesex
HA9 9BT
Director NameMrs May Al Attar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2004(9 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Devonport
23 Southwick Street
London
W2 2QH
Director NameZiad Tariq Mohammad
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIraqi
StatusResigned
Appointed27 February 1995(5 days after company formation)
Appointment DurationResigned same day (resigned 27 February 1995)
RolePhotographer
Correspondence AddressFlat 105 Carrington House
6 Hertford Street
London
W1Y 7TB
Director NameEsam Eldin Osman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1997)
RoleCompany Director
Correspondence Address61 Bourne Terrace
Warwick Estates
London
W2 6PA
Secretary NameAhmed Chegri
NationalityBritish
StatusResigned
Appointed27 February 1995(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1998)
RoleHotel Manager
Correspondence Address23 Cleveland Square
London
W2 6DD
Director NameFarid Peters
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 July 2003)
RoleCompany Director
Correspondence Address28 Cavendish Avenue
Ealing
London
W13 0JQ
Director NameLayth Rafi Hadi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address96 Barnhill Road
Wembley
Middlesex
HA9 9BU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address49 Rowntree Way
Saffron Walden
Essex
CB11 4BY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 10
(4 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 10
(4 pages)
29 March 2010Director's details changed for May Al Attar on 1 October 2009 (2 pages)
29 March 2010Director's details changed for May Al Attar on 1 October 2009 (2 pages)
29 March 2010Director's details changed for May Al Attar on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 22/02/07; full list of members (2 pages)
12 April 2007Return made up to 22/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 22/02/06; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
10 March 2006Registered office changed on 10/03/06 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
10 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2005Return made up to 22/02/05; full list of members (2 pages)
24 February 2005Return made up to 22/02/05; full list of members (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page)
17 November 2004Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 February 2004Return made up to 22/02/04; full list of members (6 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2004Return made up to 22/02/04; full list of members (6 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 March 2003Return made up to 22/02/03; full list of members (6 pages)
11 March 2003Return made up to 22/02/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 April 2001Return made up to 22/02/01; full list of members (6 pages)
17 April 2001Return made up to 22/02/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
6 December 1999Return made up to 22/02/99; no change of members (4 pages)
6 December 1999Return made up to 22/02/99; no change of members (4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Accounts made up to 31 December 1996 (8 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
17 March 1997Return made up to 22/02/97; no change of members (4 pages)
17 March 1997Return made up to 22/02/97; no change of members (4 pages)
1 October 1996Accounts made up to 31 December 1995 (8 pages)
1 October 1996Return made up to 22/02/96; full list of members (6 pages)
1 October 1996Return made up to 22/02/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 September 1995Ad 15/03/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
7 September 1995Ad 15/03/95--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 July 1995Accounting reference date notified as 31/12 (1 page)
19 July 1995Accounting reference date notified as 31/12 (1 page)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995Incorporation (13 pages)
22 February 1995Incorporation (13 pages)