About

Registered Number: 07365945
Date of Incorporation: 06/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 481a Otley Road Greenfield Court, Leeds, West Yorkshire, LS16 7NR,

 

Mira Publishing House C.I.C was established in 2010, it's status is listed as "Dissolved". There are 6 directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADEL, Mira Fadwa 01 November 2012 - 1
FADEL, Fadwa 06 September 2010 15 October 2011 1
JASSAM, Nuthar Fadil 01 December 2012 25 August 2017 1
MONIM, Zuhal 01 December 2012 25 August 2017 1
REBOUL, Juliette 01 December 2012 29 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KNOTT, Jimmy 01 October 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AP03 - Appointment of secretary 10 October 2018
AA - Annual Accounts 02 August 2018
AD01 - Change of registered office address 18 July 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 21 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 29 August 2017
PSC04 - N/A 29 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 25 October 2011
CERTNM - Change of name certificate 11 October 2011
CICCON - N/A 11 October 2011
CONNOT - N/A 11 October 2011
AP01 - Appointment of director 15 September 2010
NEWINC - New incorporation documents 06 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.