About

Registered Number: 04168175
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Watling Street, Nuneaton, Warwickshire, CV10 0TU

 

Mira Technology Ltd was registered on 26 February 2001 and are based in Warwickshire. There are 2 directors listed for Mira Technology Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NATHAN, Timothy 24 April 2013 - 1
WILLIAMS, Donna 25 May 2010 24 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 25 April 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 03 March 2013
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 30 May 2010
TM02 - Termination of appointment of secretary 30 May 2010
AP03 - Appointment of secretary 28 May 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 09 March 2002
CERTNM - Change of name certificate 04 July 2001
225 - Change of Accounting Reference Date 15 June 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
CERTNM - Change of name certificate 23 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.