This company is commonly known as El Mirlo Limited. The company was founded 19 years ago and was given the registration number 05377855. The firm's registered office is in LONDON. You can find them at Crowne House, 56-58 Southwark Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EL MIRLO LIMITED |
---|---|---|
Company Number | : | 05377855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowne House, 56-58 Southwark Street, London, England, SE1 1UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4.2, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB | Corporate Secretary | 01 March 2017 | Active |
Crowne House, 56-58 Southwark Street, London, England, SE1 1UN | Director | 01 March 2017 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 28 February 2005 | Active |
3rd, Floor 24 Chiswell Street, London, United Kingdom, EC1Y 4YX | Corporate Secretary | 28 February 2005 | Active |
94 Craiglea Drive, Edinburgh, EH10 5PH | Director | 28 February 2005 | Active |
28 Redwood Close, Ross On Wye, HR9 5UD | Director | 28 February 2005 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 28 February 2005 | Active |
Mrs Samantha Ella Embury | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crowne House, 56-58 Southwark Street, London, England, SE1 1UN |
Nature of control | : |
|
Caroline Crichton-Stuart | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crowne House, 56-58 Southwark Street, London, England, SE1 1UN |
Nature of control | : |
|
Mr Charles Stanley Reeve-Tucker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crowne House, 56-58 Southwark Street, London, England, SE1 1UN |
Nature of control | : |
|
Colin Bruce Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crowne House, 56-58 Southwark Street, London, England, SE1 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Officers | Termination secretary company with name termination date. | Download |
2017-03-11 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.