About

Registered Number: 06922097
Date of Incorporation: 02/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: CODDAN CPM LTD, 124 Baker Street, London, W1U 6TY,

 

Founded in 2009, Miami International Bank Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. There are 6 directors listed as Amighetti, Omar Babbar, Stitzinger, Robert Adolf Mathilde, Vega Laredo, Juan Manuel, Haiek, Miguel Angel, Haiek, Miguel Angel, Ratafia, Franco for Miami International Bank Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIGHETTI, Omar Babbar 22 July 2013 - 1
STITZINGER, Robert Adolf Mathilde 22 July 2013 - 1
HAIEK, Miguel Angel 11 July 2013 18 July 2013 1
HAIEK, Miguel Angel 02 June 2009 31 May 2012 1
RATAFIA, Franco 31 May 2012 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
VEGA LAREDO, Juan Manuel 02 June 2009 31 May 2012 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 15 September 2017
L64.04 - Directions to defer dissolution 24 April 2017
L64.07 - Release of Official Receiver 24 April 2017
COCOMP - Order to wind up 20 January 2016
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 04 June 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 13 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
RT01 - Application for administrative restoration to the register 22 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.