Company NameMirasa Developments Limited
Company StatusDissolved
Company Number11548079
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Sanjay Dalsukhrai Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Withinlee Road
Prestbury
Macclesfield
SK10 4AT

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
3 October 2023Application to strike the company off the register (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2023Previous accounting period shortened from 30 September 2023 to 31 May 2023 (1 page)
1 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 May 2023Registered office address changed from Frenkels Forensics 314 Regents Park Road London N3 2JX England to Field House Withinlee Road Prestbury Macclesfield SK10 4AT on 3 May 2023 (1 page)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 February 2022Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to Frenkels Forensics 314 Regents Park Road London N3 2JX on 21 February 2022 (1 page)
20 January 2022Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 20 January 2022 (1 page)
20 January 2022Director's details changed for Mr Sanjay Dalsukhrai Shah on 20 January 2022 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
22 February 2021Registered office address changed from Shiv House, 42 Hale Road Altrincham WA14 2EX United Kingdom to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 22 February 2021 (1 page)
10 July 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)