Mirus Homes Limited

DataGardener
mirus homes limited
live
Unknown

Mirus Homes Limited

08304790Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

22/11/2012

Company Age

13 years

Directors

1

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Mirus Homes Limited (08304790) is a private limited with share capital incorporated on 22/11/2012 (13 years old) and registered in london, N31DH. The company operates under SIC code 96090 and is classified as Unknown.

Mirus property, the professional letting and property management agents in eastbourne, east sussex.

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 22/11/2012
N31DH

Financial Overview

Total Assets

£6.3K

Liabilities

£93.9K

Net Assets

£-87.6K

Cash

£2.9K

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Termination Director Company With Name
Category:Officers
Date:18-02-2014
Incorporation Company
Category:Incorporation
Date:22-11-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date05/12/2020
Filing Date26/07/2021
Latest Accounts30/11/2018

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N3 1Dh, N31DHRegistered

Contact

02070968170
info@mirushomes.co.uk
mirushomes.co.uk
First Floor, Winston House, 349 Regents Park Road, London, N31DH