Company NameMirai Technology Limited
Company StatusDissolved
Company Number09389465
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Whitham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 224 Imperial Court Exchange Street East
Liverpool
Merseyside
L2 3AB
Secretary NameGemma Louise Thurgood
StatusClosed
Appointed20 February 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressApt 224 Imperial Court Exchange Street East
Liverpool
Merseyside
L2 3AB
Director NameMichael John Whitham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameJohn Williamson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameJohn Williamson
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressFlat 4 Radcliffe
99 Meols Drive
West Kirby
Wirral
CH48 5DE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at £1Michael John Witham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
8 March 2016Secretary's details changed for Gemma Louise Thurgood on 29 February 2016 (3 pages)
8 March 2016Secretary's details changed for Gemma Louise Thurgood on 29 February 2016 (3 pages)
8 March 2016Director's details changed for Michael John Whitham on 29 February 2016 (3 pages)
8 March 2016Director's details changed for Michael John Whitham on 29 February 2016 (3 pages)
12 January 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 4 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 4 Radcliffe 99 Meols Drive West Kirby Wirral CH48 5DE on 12 January 2016 (1 page)
12 January 2016Director's details changed (2 pages)
12 January 2016Director's details changed (2 pages)
11 January 2016Director's details changed for Michael John Whitham on 11 January 2016 (2 pages)
11 January 2016Secretary's details changed for Gemma Louise Thurgood on 11 January 2016 (1 page)
11 January 2016Secretary's details changed for Gemma Louise Thurgood on 11 January 2016 (1 page)
11 January 2016Director's details changed for Michael John Whitham on 11 January 2016 (2 pages)
8 December 2015Director's details changed (2 pages)
8 December 2015Director's details changed (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
20 February 2015Appointment of Gemma Louise Thurgood as a secretary on 20 February 2015 (2 pages)
20 February 2015Appointment of Gemma Louise Thurgood as a secretary on 20 February 2015 (2 pages)
18 February 2015Termination of appointment of John Williamson as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Williamson as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Williamson as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Williamson as a secretary on 18 February 2015 (1 page)
6 February 2015Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Michael John Whitham as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Michael John Whitham as a director on 6 February 2015 (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
(28 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 2
(28 pages)