Company NameMirus Financial Ltd
Company StatusDissolved
Company Number08434970
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Mark Stephen Ginty
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Albra Mead
Chelmsford
CM2 6YG

Location

Registered Address16 Albra Mead
Chelmsford
CM2 6YG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Mark Stephen Ginty
100.00%
Ordinary

Financials

Year2014
Net Worth£875
Cash£5,700
Current Liabilities£4,825

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Registered office address changed from 145-157 st John Street St. John Street London EC1V 4PW to 16 Albra Mead Chelmsford CM2 6YG on 25 February 2015 (1 page)
17 February 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
4 September 2014Director's details changed for Mr Mark Stephen Ginty on 29 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Mark Stephen Ginty on 29 August 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
22 April 2013Registered office address changed from 17 Iceni Court 66 Epping New Road Buckhurst Hill Essex IG9 5TJ on 22 April 2013 (1 page)
5 April 2013Director's details changed for Mr Mark Stephen Ginty on 16 March 2013 (2 pages)
5 April 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 5 April 2013 (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)