MIRABAI LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 03385078
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address KEMP HOUSE, 152 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Kemp House 152 City Road London EC1V 2NX on 19 August 2015. The most likely internet sites of MIRABAI LIMITED are www.mirabai.co.uk, and www.mirabai.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirabai Limited is a Private Limited Company. The company registration number is 03385078. Mirabai Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Mirabai Limited is Kemp House 152 City Road London England Ec1v 2nx. . MEREDITH, Lydian is a Secretary of the company. MEREDITH, Lydian is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary ARMOUR, Douglas William has been resigned. Secretary GORMAN, Suzanne Victoria has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director VENUS, David Anthony has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MEREDITH, Lydian
Appointed Date: 10 March 2010

Director
MEREDITH, Lydian
Appointed Date: 11 June 1997
75 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Secretary
ARMOUR, Douglas William
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Secretary
GORMAN, Suzanne Victoria
Resigned: 13 June 2010
Appointed Date: 16 May 2001

Secretary
SLC REGISTRARS LIMITED
Resigned: 16 May 2001
Appointed Date: 11 June 1997

Director
VENUS, David Anthony
Resigned: 11 June 1997
Appointed Date: 11 June 1997
74 years old

Nominee Director
VENUS, David Anthony
Resigned: 11 June 1997
Appointed Date: 11 June 1997
74 years old

Persons With Significant Control

Ms Lydian Meredith
Notified on: 11 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MIRABAI LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Kemp House 152 City Road London EC1V 2NX on 19 August 2015
28 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
01 Jul 1997
Secretary resigned
01 Jul 1997
Director resigned
01 Jul 1997
New secretary appointed
01 Jul 1997
New director appointed
11 Jun 1997
Incorporation