Company NameMIRR Limited
Company StatusDissolved
Company NumberSC459868
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shah Abbas Mohemmed Mir
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCustomer Adviser
Country of ResidenceEngland
Correspondence Address1 Canal Bank Mews
Woking
GU21 6DL
Secretary NameMiss Zahara Zahara
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address11b 11b Caddlehill Street
Greenock
PA16 8TU
Scotland
Director NameMr Mir Shah Mohemmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2019)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websitemirrlimited.co.uk

Location

Registered AddressJohn M Taylor & Co
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Shah Abbas Mir
100.00%
Ordinary

Financials

Year2014
Net Worth-£77
Cash£77
Current Liabilities£154

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
11 July 2022Application to strike the company off the register (1 page)
7 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 September 2021Director's details changed for Mr Shah Abbas Mohemmed Mir on 18 September 2021 (2 pages)
18 September 2021Change of details for Mr Shah Abbas Mohemmed Mir as a person with significant control on 18 September 2021 (2 pages)
18 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
4 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 September 2020Second filing of Confirmation Statement dated 28 February 2019 (4 pages)
15 September 2020Change of details for Mr Shah Abbas Mohemmed Mirr as a person with significant control on 1 January 2019 (2 pages)
26 June 2020Director's details changed for Mr Shah Abbas Mohemmed Mir on 26 June 2020 (2 pages)
26 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 June 2020Director's details changed for Mr Shah Abbas Mohemmed Mir on 26 June 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 August 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
1 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing on 25/09/2020
(3 pages)
23 January 2019Cessation of Mir Shah Mohemmed as a person with significant control on 14 January 2019 (1 page)
23 January 2019Termination of appointment of Mir Shah Mohemmed as a director on 14 January 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 September 2018Director's details changed for Mr Mir Shah Mohemmed on 6 September 2018 (2 pages)
7 September 2018Change of details for Mr Mir Shah Mohemmed as a person with significant control on 6 September 2018 (2 pages)
7 September 2018Change of details for Mr Shah Abbas Mohemmed Mirr as a person with significant control on 6 September 2018 (2 pages)
7 September 2018Director's details changed for Mr Shah Abbas Mohemmed Mir on 6 September 2018 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Micro company accounts made up to 30 September 2015 (3 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (3 pages)
26 June 2016Director's details changed for Mr Mir Shah Mohemmed on 4 April 2016 (2 pages)
26 June 2016Director's details changed for Mr Mir Shah Mohemmed on 4 April 2016 (2 pages)
21 February 2016Appointment of Mr Mir Shah Mohemmed as a director on 21 February 2016 (2 pages)
21 February 2016Appointment of Mr Mir Shah Mohemmed as a director on 21 February 2016 (2 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
26 December 2013Registered office address changed from 1/1 8 Cross Street Paisley Renfrewshire PA1 2TS Scotland on 26 December 2013 (1 page)
26 December 2013Registered office address changed from 1/1 8 Cross Street Paisley Renfrewshire PA1 2TS Scotland on 26 December 2013 (1 page)
27 September 2013Director's details changed for Mr Shah Abbas Mohemmed Mir on 23 September 2013 (3 pages)
27 September 2013Director's details changed for Mr Shah Abbas Mir on 23 September 2013 (3 pages)
27 September 2013Registered office address changed from 1/1 1/1 8 Cross Street Paisley PA1 2TS United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 1/1 1/1 8 Cross Street Paisley PA1 2TS United Kingdom on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mr Shah Abbas Mohemmed Mir on 23 September 2013 (3 pages)
27 September 2013Director's details changed for Mr Shah Abbas Mir on 23 September 2013 (3 pages)
26 September 2013Termination of appointment of Zahara Zahara as a secretary (1 page)
26 September 2013Termination of appointment of Zahara Zahara as a secretary (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)