Company NameMiracom Networks Limited
Company StatusDissolved
Company Number03761083
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDonna Marie Clarkson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleSecretary
Correspondence Address58 Tippits Mead
Bracknell
Berkshire
RG42 1FH
Director NameGerd Victor Ellsmore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleIT Engineer
Correspondence Address58 Tippits Mead
Bracknell
Berkshire
RG42 1FH
Secretary NameDonna Marie Clarkson
NationalityBritish
StatusClosed
Appointed04 May 1999(6 days after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleSecretary
Correspondence Address58 Tippits Mead
Bracknell
Berkshire
RG42 1FH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9
Cash£99
Current Liabilities£5,307

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
16 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
24 June 1999Ad 05/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 June 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
28 April 1999Incorporation (17 pages)