Company NameMiro Contracts Limited
Company StatusDissolved
Company Number06196272
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Miroslav Cujic
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172d Station Road
Westcliff On Sea
Essex
SS0 7SB
Secretary NameSascha Ramos
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Langley Court, Ladysmith Road
London
SE9 5BW

Location

Registered Address172d Station Road
Westcliff On Sea
Essex
SS0 7SB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Miro Cujic
100.00%
Ordinary

Financials

Year2014
Turnover£51,793
Net Worth£24,643
Current Liabilities£18,803

Accounts

Latest Accounts5 April 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Total exemption full accounts made up to 5 April 2014 (15 pages)
6 August 2014Total exemption full accounts made up to 5 April 2014 (15 pages)
8 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Director's details changed for Mr Miroslav Cujic on 8 June 2014 (2 pages)
8 June 2014Director's details changed for Mr Miroslav Cujic on 8 June 2014 (2 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (16 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (16 pages)
25 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (15 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (15 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (15 pages)
23 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (13 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (13 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Miroslav Cujic on 2 April 2010 (2 pages)
24 May 2010Director's details changed for Miroslav Cujic on 2 April 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
2 September 2009Return made up to 02/04/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Return made up to 02/04/08; full list of members (3 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Registered office changed on 06/02/2009 from 9 langley court, ladysmith road london SE9 5BW (2 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2008Appointment terminated secretary sascha ramos (1 page)
8 April 2008Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page)
2 April 2007Incorporation (8 pages)