Company NameMircandy Properties Limited
Company StatusDissolved
Company Number08579525
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Roland Pragnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 27 November 2018)
RoleEngineer
Country of ResidenceSpain
Correspondence Address49 Queens Drive
Moreton
Dorchester
Dorset
Director NameMrs Yvonne Rose Pragnell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 27 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address49 Queens Drive
Moreton
Dorchester
Dorset
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Yvonne Pragnell & Ian Pragnell
100.00%
Ordinary

Financials

Year2014
Turnover£1,654
Net Worth-£482
Cash£1,163
Current Liabilities£70,947

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Ian Roland Pragnell as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 September 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
28 August 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 3 July 2013
  • GBP 2
(3 pages)
4 July 2013Appointment of Mrs Yvonne Rose Pragnell as a director (2 pages)
3 July 2013Appointment of Mr Ian Roland Pragnell as a director (2 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2013Incorporation (36 pages)