About

Registered Number: 05719660
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 321 Dickenson Road, Manchester, M13 0NR,

 

Mir Investments (UK) Ltd was established in 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Mir Investments (UK) Ltd. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USMAN, Muhammed 03 March 2008 - 1
MIR, Mohammad Imran 27 February 2006 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
KAMRAN, Qaisera 01 March 2008 - 1
MIR, Aneesa 27 February 2006 01 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS16(SOAS) - N/A 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
3.6 - Abstract of receipt and payments in receivership 07 August 2012
LQ02 - Notice of ceasing to act as receiver or manager 07 August 2012
LQ01 - Notice of appointment of receiver or manager 24 October 2011
DISS16(SOAS) - N/A 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 December 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
363a - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 2007 Outstanding

N/A

Mortgage 06 July 2007 Outstanding

N/A

Legal charge 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.