Background WavePink WaveYellow Wave

MIRA HOLDINGS UK LIMITED (11640566)

MIRA HOLDINGS UK LIMITED (11640566) is a dissolved UK company. incorporated on 24 October 2018. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIRA HOLDINGS UK LIMITED has been registered for 7 years. Current directors include TOPLAS, David Hugh Sheridan, FORT LIMITED.

Company Number
11640566
Status
dissolved
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Ashbourne House The Guildway, Guildford, GU3 1LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TOPLAS, David Hugh Sheridan, FORT LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRA HOLDINGS UK LIMITED

MIRA HOLDINGS UK LIMITED is an dissolved company incorporated on 24 October 2018 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIRA HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 70100)

Status

dissolved

Active since 7 years ago

Company No

11640566

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 7 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Ashbourne House The Guildway Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 11 June 2020To: 1 February 2022
New Zealand House, 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom
From: 24 October 2018To: 11 June 2020
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Aug 19
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Apr 21
Director Left
Nov 21
Owner Exit
Jun 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TOPLAS, David Hugh Sheridan

Active
The Guildway, GuildfordGU3 1LR
Born October 1955
Director
Appointed 24 Oct 2018

FORT LIMITED

Active
Le Bordage, St Peter PortGY1 1BU
Corporate director
Appointed 01 Apr 2021

ROBINSON, Rupert Charles Kinbar

Resigned
80 Haymarket, LondonSW1Y 4TE
Born May 1969
Director
Appointed 24 Oct 2018
Resigned 01 Mar 2019

SALISBURY, Nicholas William

Resigned
Ballards Lane, LondonN3 1XW
Born August 1956
Director
Appointed 24 Oct 2018
Resigned 10 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Le Bordage, GuernseyGY1 1BU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 07 Jun 2022

Mr Joseph Clemens Ensink

Ceased
The Guildway, GuildfordGU3 1LR
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 07 Jun 2022

Mr David Hugh Sheridan Toplas

Ceased
Ballards Lane, LondonN3 1XW
Born October 1955

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Compulsory
3 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Incorporation Company
24 October 2018
NEWINCIncorporation