Company NameMiracle-Adam Hotels UK Ltd
Company StatusDissolved
Company Number09094688
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameDr Mumtaz Hussain Adam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpic House Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA

Location

Registered AddressEpic House
Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
27 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
7 July 2016Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 7 July 2016 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Statement of affairs with form 4.19 (5 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Statement of affairs with form 4.19 (5 pages)
18 March 2016Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
18 March 2016Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
18 March 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(38 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(38 pages)