• UK
  • MIRABEL INTERACTIVE LIMITED - DAVENPORT LYONS, 30 OLD BURLINGTON STREET, LONDON, W1S 3NL, United Kingdom

Company Information

Company registration number
06593434
Country
United Kingdom
Registered Address
DAVENPORT LYONS
30 OLD BURLINGTON STREET
LONDON
W1S 3NL
DAVENPORT LYONS, 30 OLD BURLINGTON STREET, LONDON, W1S 3NL UK

Management

Managing Directors
JONATHAN PHILIP HIRST
DOMINIC JAMES RYDER
Company secretaries
NICHOLAS PALEY SCOTT KNOX GORE

Company Details

Type of Business
Private Limited Company
Incorporated
2008-05-14
Dissolved on
2011-09-13
SIC/NACE
7487 - Other business activities

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Previous Names
EOS GAME NINE LIMITED
Filing of Accounts
Due Date:
Last Date: 2010-06-30
Last Return Made Up To:
2010-05-14

MIRABEL INTERACTIVE LIMITED Company Description

MIRABEL INTERACTIVE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06593434. It was registered 2008-05-14. It was previously called EOS GAME NINE LIMITED. It has declared SIC or NACE codes as "7487 - Other business activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 2010-06-30. The latest annual return was filed up to 2010-05-14.It can be contacted at Davenport Lyons .
More information

Get MIRABEL INTERACTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mirabel Interactive Limited - DAVENPORT LYONS, 30 OLD BURLINGTON STREET, LONDON, W1S 3NL, United Kingdom

2008-05-14 16 years

Did you know? kompany provides original and official company documents for MIRABEL INTERACTIVE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2011-09-13) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2011-05-18) - DS01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 (2011-03-30) - AA

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2011-05-31) - GAZ1(A)

    Add to Cart
     
  • 14/05/10 FULL LIST (2010-08-09) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES RYDER / 14/05/2010 (2010-08-09) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HIRST / 14/05/2010 (2010-08-09) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PALEY SCOTT KNOX GORE / 14/05/2010 (2010-08-09) - CH03

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 (2010-02-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS (2009-07-22) - 363a

    Add to Cart
     
  • AD 02/12/08 (2009-02-11) - 88(2)

    Add to Cart
     
  • COMPANY NAME CHANGED EOS GAME NINE LIMITED (2009-01-15) - CERTNM

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2008-12-17) - 395

    Add to Cart
     
  • SECRETARY APPOINTED NICHOLAS PALEY SCOTT KNOX GORE (2008-09-17) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY JONATHAN HIRST (2008-09-17) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 27/06/2008 FROM (2008-06-27) - 287

    Add to Cart
     
  • CURREXT FROM 31/05/2009 TO 30/06/2009 (2008-06-16) - 225

    Add to Cart
     
  • DIRECTOR APPOINTED JONATHAN PHILIP HIRST (2008-05-28) - 288a

    Add to Cart
     
  • SECRETARY APPOINTED JONATHAN PHILIP HIRST (2008-05-28) - 288a

    Add to Cart
     
  • DIRECTOR APPOINTED DOMINIC JAMES RYDER (2008-05-28) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED (2008-05-27) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR DLC INCORPORATIONS LIMITED (2008-05-27) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 27/05/2008 FROM (2008-05-27) - 287

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-12-17) - 395

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-05-14) - NEWINC

    Add to Cart
     

expand_less