MIRABELLA FUND SERVICES LIMITED

Register to unlock more data on OkredoRegister

MIRABELLA FUND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03339175

Incorporation date

24/03/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O CORDIUM, Norfolk House, 31 St James'S Square, London SW1Y 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon25/05/2016
Register inspection address has been changed from C/O Cordium 130 Jermyn Street London SW1Y 4UR United Kingdom to C/O Cordium Norfolk House 31 st James's Square London .
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for voluntary strike-off
dot icon25/02/2016
Application to strike the company off the register
dot icon15/02/2016
Registered office address changed from C/O Cordium 130 Jermyn Street London SW1Y 4UR to C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-02-16
dot icon15/02/2016
Current accounting period extended from 2016-04-30 to 2016-06-30
dot icon03/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon03/02/2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
dot icon03/02/2016
Audit exemption statement of guarantee by parent company for period ending 30/04/15
dot icon03/02/2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/15
dot icon06/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/02/2015
Audit exemption subsidiary accounts made up to 2014-04-30
dot icon26/02/2015
Consolidated accounts of parent company for subsidiary company period ending 30/04/14
dot icon26/02/2015
Notice of agreement to exemption from audit of accounts for period ending 30/04/14
dot icon26/02/2015
Audit exemption statement of guarantee by parent company for period ending 30/04/14
dot icon10/02/2015
Notice of agreement to exemption from audit of accounts for period ending 30/04/14
dot icon10/02/2015
Audit exemption statement of guarantee by parent company for period ending 30/04/14
dot icon01/05/2014
Full accounts made up to 2013-04-30
dot icon06/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon06/04/2014
Register inspection address has been changed from C/O the Ims Group 130 Jermyn Street London SW1Y 4UR England
dot icon06/04/2014
Registered office address changed from C/O the Ims Group 130 Jermyn Street London SW1Y 4UR United Kingdom on 2014-04-07
dot icon22/04/2013
Full accounts made up to 2012-04-30
dot icon22/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-04-30
dot icon19/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/04/2013
Register inspection address has been changed from 10 Stanford Road London W8 5QJ United Kingdom
dot icon16/04/2013
Register(s) moved to registered office address
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon16/07/2012
Appointment of Mr Andrew Insley as a secretary
dot icon16/07/2012
Termination of appointment of Joseph Vittoria as a secretary
dot icon16/07/2012
Termination of appointment of Barbara Vittoria as a director
dot icon16/07/2012
Registered office address changed from 10 Stanford Road London W8 5QJ on 2012-07-17
dot icon19/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/05/2012
Compulsory strike-off action has been discontinued
dot icon27/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/05/2012
Termination of appointment of Joseph Vittoria as a director
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/07/2011
Director's details changed for Joseph Vincent Vittoria on 2011-03-25
dot icon04/07/2011
Compulsory strike-off action has been discontinued
dot icon03/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon25/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Director's details changed for Joseph Vittoria on 2010-03-25
dot icon22/04/2010
Director's details changed for Barbara Vittoria on 2010-03-25
dot icon22/04/2010
Register inspection address has been changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/05/2009
Return made up to 25/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 25/03/08; full list of members
dot icon29/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/03/07; full list of members
dot icon26/03/2007
Location of register of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon18/09/2005
Location of register of members
dot icon18/09/2005
Director resigned
dot icon07/09/2005
Registered office changed on 08/09/05 from: becket house 1 lambeth palace road london SE1 7EU
dot icon09/05/2005
Return made up to 25/03/05; full list of members
dot icon15/12/2004
Registered office changed on 16/12/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon10/08/2004
Director resigned
dot icon11/07/2004
Full accounts made up to 2004-03-31
dot icon04/04/2004
Return made up to 25/03/04; full list of members
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Certificate of change of name
dot icon05/04/2003
Return made up to 25/03/03; full list of members
dot icon23/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon28/07/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 25/03/02; full list of members
dot icon21/03/2002
Director's particulars changed
dot icon21/03/2002
Director's particulars changed
dot icon05/11/2001
Director resigned
dot icon11/07/2001
Location of register of members
dot icon11/07/2001
Registered office changed on 12/07/01 from: 3 thomas more street london E1W 9YX
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 25/03/01; full list of members
dot icon14/02/2001
New director appointed
dot icon05/02/2001
Ad 28/07/00--------- £ si 33000@1=33000 £ ic 200001/233001
dot icon28/01/2001
Nc inc already adjusted 28/07/00
dot icon28/01/2001
Resolutions
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
New director appointed
dot icon27/03/2000
Return made up to 25/03/00; full list of members
dot icon06/03/2000
Ad 07/02/00--------- £ si 20000@1=20000 £ ic 180001/200001
dot icon26/09/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 25/03/99; full list of members
dot icon21/03/1999
Ad 03/03/99--------- £ si 15000@1=15000 £ ic 165001/180001
dot icon03/02/1999
Ad 30/11/98--------- £ si 10000@1=10000 £ ic 155001/165001
dot icon03/02/1999
Ad 07/10/98--------- £ si 40000@1=40000 £ ic 115001/155001
dot icon03/02/1999
Ad 22/09/98--------- £ si 15000@1=15000 £ ic 100001/115001
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
New secretary appointed
dot icon23/12/1998
Certificate of change of name
dot icon10/09/1998
Director resigned
dot icon07/09/1998
Return made up to 25/03/98; full list of members
dot icon06/09/1998
Secretary resigned
dot icon06/09/1998
New director appointed
dot icon21/05/1998
Memorandum and Articles of Association
dot icon29/03/1998
New director appointed
dot icon29/03/1998
New director appointed
dot icon29/03/1998
New secretary appointed
dot icon29/03/1998
Secretary resigned
dot icon29/03/1998
Director resigned
dot icon29/03/1998
Ad 24/09/97--------- £ si 1@1=1 £ ic 100002/100003
dot icon29/03/1998
Ad 24/09/97--------- £ si 50000@1=50000 £ ic 50002/100002
dot icon29/03/1998
Resolutions
dot icon29/03/1998
£ nc 100001/200001 27/02/98
dot icon29/03/1998
Resolutions
dot icon29/03/1998
£ nc 100000/100001 24/09/97
dot icon29/03/1998
Ad 11/06/97--------- £ si 25000@1=25000 £ ic 25002/50002
dot icon29/03/1998
Ad 11/06/97--------- £ si 25000@1=25000 £ ic 2/25002
dot icon29/03/1998
Resolutions
dot icon29/03/1998
£ nc 1000/100000 11/06/97
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
Secretary resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadock, Philippe
Director
23/08/1997 - 27/08/1998
-
Organe, Roland Alfons
Director
15/05/1997 - 15/06/1997
-
Fairgrieve, Richard Peter
Director
31/08/2000 - 30/10/2001
-
Organe, Roland Alfons
Secretary
15/06/1997 - 27/08/1998
-
INSTANT COMPANIES LIMITED
Nominee Director
24/03/1997 - 15/05/1997
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIRABELLA FUND SERVICES LIMITED

MIRABELLA FUND SERVICES LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at C/O CORDIUM, Norfolk House, 31 St James'S Square, London SW1Y 4JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIRABELLA FUND SERVICES LIMITED?

toggle

MIRABELLA FUND SERVICES LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 04/07/2016.

Where is MIRABELLA FUND SERVICES LIMITED located?

toggle

MIRABELLA FUND SERVICES LIMITED is registered at C/O CORDIUM, Norfolk House, 31 St James'S Square, London SW1Y 4JJ.

What does MIRABELLA FUND SERVICES LIMITED do?

toggle

MIRABELLA FUND SERVICES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for MIRABELLA FUND SERVICES LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.