Company NameMir Computer Services Limited
Company StatusDissolved
Company Number06169169
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Joseph Corcoran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address86 St Albans Road
Halifax
West Yorkshire
HX3 0ND
Secretary NameMaya Corcoran
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleWeb Designer
Correspondence Address86 St Albans Road
Halifax
West Yorkshire
HX3 0ND

Location

Registered Address86 St Albans Road
Halifax
West Yorkshire
HX3 0ND
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 10
(4 pages)
27 March 2010Director's details changed for Mr Bernard Joseph Corcoran on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-27
  • GBP 10
(4 pages)
27 March 2010Director's details changed for Mr Bernard Joseph Corcoran on 27 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Secretary's Change of Particulars / maya corcoran / 19/03/2009 / Date of Birth was: none, now: 27-May-1964; HouseName/Number was: , now: 86; Street was: 86 st albans road, now: st albans road; Country was: , now: united kingdom; Occupation was: , now: web designer (2 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Secretary's change of particulars / maya corcoran / 19/03/2009 (2 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2008Return made up to 19/03/08; full list of members (3 pages)
23 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (8 pages)
19 March 2007Incorporation (8 pages)