Company NameMirasa Sovereign Limited
Company StatusDissolved
Company Number10713913
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanjay Dalsukhrai Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkels Forensics 314 Regents Park Road
London
N3 2JX
Director NameMr Rajesh Virani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiv House 42 Hale Road
Altrincham
Cheshire
WA14 2EX
Director NameMr Rajesh Virani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Robert Mark Simpson
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressShiv House 42 Hale Road
Altrincham
Cheshire
WA14 2EX
Director NameMr Piyush Kumar Mehta
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiv House 42 Hale Road
Altrincham
Cheshire
WA14 2EX
Director NameMr Pawan Girishbhai Batavia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2017(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2021)
RoleEstate Agent
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Director NameMr Andrew Marmaduke Fryer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2020)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ

Location

Registered AddressField House Withinlee Road
Prestbury
Macclesfield
SK10 4AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Accounts

Latest Accounts22 October 2023 (6 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End22 October

Charges

22 June 2017Delivered on: 27 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Sovereign house queensway poynton.
Outstanding
13 June 2017Delivered on: 13 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 September 2020Registered office address changed from Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 30 September 2020 (1 page)
8 September 2020Termination of appointment of Piyush Kumar Mehta as a director on 5 September 2020 (1 page)
14 July 2020Termination of appointment of Robert Mark Simpson as a secretary on 14 July 2020 (1 page)
5 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Rajesh Virani as a director on 6 April 2017 (1 page)
29 April 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
15 March 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
28 December 2018Statement of capital following an allotment of shares on 28 December 2018
  • GBP 11,122
(3 pages)
17 December 2018Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
17 August 2018Registered office address changed from Trinity Chambers, 8 Suez Street Warrington Cheshire WA1 1EG United Kingdom to Shiv House 42 Hale Road Altrincham Cheshire WA14 2EX on 17 August 2018 (1 page)
21 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 11,122
(3 pages)
6 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
5 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 800
(3 pages)
27 June 2017Registration of charge 107139130002, created on 22 June 2017 (35 pages)
27 June 2017Registration of charge 107139130002, created on 22 June 2017 (35 pages)
13 June 2017Registration of charge 107139130001, created on 13 June 2017 (42 pages)
13 June 2017Registration of charge 107139130001, created on 13 June 2017 (42 pages)
24 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 800
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 800
(3 pages)
19 April 2017Appointment of Mr Rajesh Virani as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mr Rajesh Virani as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mr Pawan Girishbhai Batavia as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Andrew Marmaduke Fryer as a director on 17 April 2017 (2 pages)
18 April 2017Appointment of Mr Pawan Girishbhai Batavia as a director on 7 April 2017 (2 pages)
18 April 2017Appointment of Mr Andrew Marmaduke Fryer as a director on 17 April 2017 (2 pages)
13 April 2017Appointment of Mr Piyush Kumar Mehta as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Piyush Kumar Mehta as a director on 7 April 2017 (2 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)