Company NameMIRA Phones Ltd
Company StatusDissolved
Company NumberSC327891
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Zouheir Saade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Paisley Road West
Glasgow
G51 1PX
Scotland
Director NameMr Ali Jomaa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 250 Paisley Road West
Glasgow
Lanarkshire
G51 1BS
Scotland
Secretary NameIftikar Saade
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2009)
RoleSecretary
Correspondence Address20 Balgonie Road
Glasgow
Lanarkshire
G52 1HW
Scotland
Secretary NameJihad Mroweh
NationalityBritish
StatusResigned
Appointed01 January 2008(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence Address224 Darnley Street
Glasgow
G41 2JA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4276171
Telephone regionGlasgow

Location

Registered Address454 Paisley Road West
Glasgow
G51 1PX
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ali Jomaa
100.00%
Ordinary

Financials

Year2014
Net Worth£4,622
Cash£2,820
Current Liabilities£9,456

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Application to strike the company off the register (3 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Termination of appointment of Ali Jomaa as a director (1 page)
14 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 June 2011Appointment of Mr Zouheir Saade as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption full accounts made up to 30 September 2009 (14 pages)
21 October 2009Termination of appointment of Jihad Mroweh as a secretary (1 page)
21 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
12 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
5 May 2009Director's change of particulars / ali jomaa / 16/07/2008 (1 page)
5 May 2009Return made up to 17/07/08; full list of members (7 pages)
22 January 2009Appointment terminated secretary iftikar saade (1 page)
2 April 2008Secretary appointed jihad mroweh (1 page)
11 September 2007Registered office changed on 11/09/07 from: 331 paisley road west glasgow G51 1LU (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (9 pages)