Company Information for MIRACLE DYNAMICS LIMITED
MIRACLE HOUSE SEVERN DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MIRACLE DYNAMICS LIMITED | ||
Legal Registered Office | ||
MIRACLE HOUSE SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 05257207 | |
---|---|---|
Company ID Number | 05257207 | |
Date formed | 2004-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/12/2013 | |
Return next due | 01/01/2015 | |
Type of accounts |
Last Datalog update: | 2018-08-04 14:01:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HRACHYA VARDANYAN |
||
HRACHYA VARDANYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA WALLETT |
Company Secretary | ||
SHEILA WALLETT |
Director | ||
MARK CROCKER |
Company Secretary | ||
ALAN NORMAN FROST |
Company Secretary | ||
TRUDI STUART SANDEMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O CHARLTON BAKER LTD 1 FORDBROOK HOUSE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HRACHYA VARDANYAN / 04/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MEADOWS HOUSE NEWTOWN ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOS GL14 3JE UNITED KINGDOM | |
AR01 | 04/12/10 NO CHANGES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED HRACHYA VARDANYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM MEADOWS HOUSE NEWTOWN ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOS GL14 3JE UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA WALLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 1 CITY SQUARE LEEDS YORKSHIRE LS1 2ES | |
288a | DIRECTOR APPOINTED HRACHYA VARDANYAN | |
288a | SECRETARY APPOINTED SHEILA WALLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEILA WALLETT | |
288b | APPOINTMENT TERMINATED SECRETARY MARK CROCKER | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 9 WESSEX COURT, TENNYSON ROAD WORTHING WEST SUSSEX BN11 4BP | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN FROST | |
288a | SECRETARY APPOINTED MARK CROCKER | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 8 WARDS CLOSE, BADSEY LANE EVESHAM WORCESTERSHIRE WR11 3DK | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARVEL MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 470,252 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRACLE DYNAMICS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 211,121 |
Debtors | 2012-01-01 | £ 211,121 |
Fixed Assets | 2012-01-01 | £ 264,002 |
Shareholder Funds | 2012-01-01 | £ 4,871 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MIRACLE DYNAMICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MIRACLE DYNAMICS LIMITED | Event Date | 2010-03-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |