Miracl Limited

DataGardener
dissolved
Unknown

Miracl Limited

07498769Private Limited With Share Capital

25 Farringdon Street, London, EC4A4AB
Incorporated

19/01/2011

Company Age

15 years

Directors

4

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Miracl Limited (07498769) is a private limited with share capital incorporated on 19/01/2011 (15 years old) and registered in london, EC4A4AB. The company operates under SIC code 62012 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 19/01/2011
EC4A4AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

58

Shareholders

2

Patents

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-04-2022
Resolution
Category:Resolution
Date:21-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Capital Cancellation Shares
Category:Capital
Date:24-05-2018
Capital Allotment Shares
Category:Capital
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Capital Allotment Shares
Category:Capital
Date:02-02-2018
Memorandum Articles
Category:Incorporation
Date:29-01-2018
Resolution
Category:Resolution
Date:29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:30-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2017
Capital Alter Shares Subdivision
Category:Capital
Date:30-06-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-06-2017
Resolution
Category:Resolution
Date:22-06-2017
Capital Allotment Shares
Category:Capital
Date:08-06-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2017
Resolution
Category:Resolution
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2016
Resolution
Category:Resolution
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Capital Allotment Shares
Category:Capital
Date:01-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2015
Change Of Name Notice
Category:Change Of Name
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Capital Allotment Shares
Category:Capital
Date:27-10-2014
Capital Allotment Shares
Category:Capital
Date:23-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2014
Capital Allotment Shares
Category:Capital
Date:18-06-2014
Resolution
Category:Resolution
Date:18-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Resolution
Category:Resolution
Date:05-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Resolution
Category:Resolution
Date:24-06-2013
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Legacy
Category:Mortgage
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:22-06-2012
Resolution
Category:Resolution
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Capital Allotment Shares
Category:Capital
Date:04-11-2011
Capital Allotment Shares
Category:Capital
Date:04-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

25 Farringdon Street, London, EC4A4ABRegistered
81 Rivington Street, London, EC2A3AY
White Collar Factory, 1 Old Street Yard, London, EC1Y8AF

Contact

25 Farringdon Street, London, EC4A4AB