Company NameMiriad Investments Ltd
DirectorsDavid Oestreicher and Haim Eliyahu Tzeinwirt
Company StatusActive
Company Number13492734
CategoryPrivate Limited Company
Incorporation Date5 July 2021(2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Oestreicher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jessam Avenue
London
E5 9DU
Director NameMr Haim Eliyahu Tzeinwirt
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed19 April 2023(1 year, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 London Road
Southend-On-Sea
SS1 1PH
Director NameMr Haim Eliyahu Tzeinwirt
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2022(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fairview Road
London
N15 6LJ

Location

Registered Address29a Cotswold Road
Westcliff-On-Sea
SS0 8AA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

30 November 2022Delivered on: 12 December 2022
Persons entitled: Fortys Capital 1 Limited

Classification: A registered charge
Particulars: Please refer to the debenture.
Outstanding
30 November 2022Delivered on: 12 December 2022
Persons entitled: Fortys Capital 1 Limited

Classification: A registered charge
Particulars: The freehold property brief particulars of which are as follows:-. ­Title number: EX648395. Property: 152 to 156 london road, southend-on-sea, SS1 1PH.
Outstanding

Filing History

27 December 2023Compulsory strike-off action has been discontinued (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
25 December 2023Micro company accounts made up to 31 July 2023 (5 pages)
8 September 2023Registered office address changed from 152 London Road London Road Southend-on-Sea SS1 1PH England to 29a Cotswold Road Cotswold Road Westcliff-on-Sea SS0 8AA on 8 September 2023 (1 page)
8 September 2023Registered office address changed from 29a Cotswold Road Cotswold Road Westcliff-on-Sea SS0 8AA England to 29a Cotswold Road Westcliff-on-Sea SS0 8AA on 8 September 2023 (1 page)
7 September 2023Registered office address changed from 96 Osbaldeston Road Osbaldeston Road London N16 6NL England to 152 London Road London Road Southend-on-Sea SS1 1PH on 7 September 2023 (1 page)
20 April 2023Appointment of Mr Haim Eliyahu Tzeinwirt as a director on 19 April 2023 (2 pages)
20 April 2023Notification of Track Band Limited as a person with significant control on 19 April 2023 (2 pages)
20 April 2023Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 96 Osbaldeston Road Osbaldeston Road London N16 6NL on 20 April 2023 (1 page)
20 April 2023Cessation of Miriad Palmerston Ltd as a person with significant control on 19 April 2023 (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
13 March 2023Registered office address changed from 50 Fairview Road London N15 6LJ England to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 13 March 2023 (1 page)
13 March 2023Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 13 March 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
11 January 2023Termination of appointment of Haim Eliyahu Tzeinwirt as a director on 11 January 2023 (1 page)
11 January 2023Cessation of Track Band Limited as a person with significant control on 11 January 2023 (1 page)
5 January 2023Registered office address changed from 3 Norfolk Avenue London N15 6JX England to 50 Fairview Road London N15 6LJ on 5 January 2023 (1 page)
12 December 2022Registration of charge 134927340002, created on 30 November 2022 (22 pages)
12 December 2022Registration of charge 134927340001, created on 30 November 2022 (25 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
25 July 2022Appointment of Mr Haim Eliyahu Tzeinwirt as a director on 25 July 2022 (2 pages)
25 July 2022Registered office address changed from C/O Whiteside and Davies 158 Cromwell Road Salford Lancashire M6 6DE United Kingdom to 3 Norfolk Avenue London N15 6JX on 25 July 2022 (1 page)
25 July 2022Director's details changed for Mr Haim Eliyahu Tzeinwirt on 25 July 2022 (2 pages)
24 July 2022Notification of Miriad Palmerston Ltd as a person with significant control on 17 January 2022 (2 pages)
24 July 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 100
(3 pages)
24 July 2022Cessation of David Oestreicher as a person with significant control on 17 January 2022 (1 page)
24 July 2022Notification of Track Band Limited as a person with significant control on 17 January 2022 (2 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
5 July 2021Incorporation
Statement of capital on 2021-07-05
  • GBP 1
(28 pages)