Company NameMirabax Investments Limited
Company StatusDissolved
Company NumberSC273883
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleBusiness Woman
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Secretary NameMrs Catherine Adrienne Chambers
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ransome Gardens
Edinburgh
EH4 7ET
Scotland
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2007)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years after company formation)
Appointment Duration5 years (resigned 11 October 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Marios Papantoniou
NationalityCypriot
StatusResigned
Appointed01 October 2014(10 years after company formation)
Appointment Duration1 year (resigned 08 October 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Marios Papantoniou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed08 October 2015(11 years after company formation)
Appointment Duration2 days (resigned 10 October 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2007(3 years after company formation)
Appointment Duration5 years (resigned 11 October 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Neill Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Termination of appointment of Marios Papantoniou as a director on 10 October 2015 (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
13 November 2015Application to strike the company off the register (3 pages)
1 November 2015Appointment of Mr Marios Papantoniou as a director on 8 October 2015 (2 pages)
1 November 2015Appointment of Mr Marios Papantoniou as a director on 8 October 2015 (2 pages)
13 October 2015Termination of appointment of Marios Papantoniou as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Marios Papantoniou as a director on 8 October 2015 (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
13 October 2014Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page)
13 October 2014Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages)
13 October 2014Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 November 2012Director's details changed for Mr Neil Allan on 11 October 2012 (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page)
11 October 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
11 October 2012Appointment of Neil Allan as a director (2 pages)
11 October 2012Termination of appointment of Arthur Barber as a director (1 page)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 September 2010Secretary's details changed for Premier Secretaries Limited on 12 September 2010 (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
10 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
23 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 71 brunswick street edinburgh EH6 8HH (1 page)
18 September 2007Return made up to 12/09/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 12/09/06; full list of members (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
19 October 2005Accounts for a dormant company made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 12/09/05; full list of members (2 pages)
27 September 2004Incorporation (20 pages)