Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature At The Miramar (Property) Limited
Signature At The Miramar (Property) Limited is a dissolved company incorporated on 17 January 2006 with the registered office located in Guildford, Surrey. Signature At The Miramar (Property) Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 April 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05678013
Private limited company
Age
19 years
Incorporated
17 January 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Signature At The Miramar (Property) Limited
Contact
Address
Mbi Coakley Ltd
2nd Floor Shaw House
3 Tunsgate
Guildford
GU1 3QT
Same address for the past
12 years
Companies in GU1 3QT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Mark Jonathan Osmond
Director • Secretary • None • British • Lives in Uk • Born in Jan 1966
Michael William Adams
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1966
Tim Meggitt
Director • British • Lives in England • Born in Aug 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
T.F.Adams Properties,Limited
Michael William Adams is a mutual person.
Active
Court House Care Holdings Limited
Michael William Adams is a mutual person.
Active
Gresham House Asset Management Limited
Michael William Adams is a mutual person.
Active
Crescom Partners Limited
Michael William Adams is a mutual person.
Active
Shoreline Partners Ltd
Michael William Adams is a mutual person.
Active
Rise Propco 9 (Saq) Limited
Michael William Adams is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£447.21K
Increased by £26.21K (+6%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£10.15M
Decreased by £4.98M (-33%)
Total Liabilities
-£9.42M
Decreased by £7.95M (-46%)
Net Assets
£729.88K
Increased by £2.96M (-133%)
Debt Ratio (%)
93%
Decreased by 21.95% (-19%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 8 Apr 2014
Registered Address Changed
12 Years Ago on 5 Aug 2013
Registered Address Changed
12 Years Ago on 9 Oct 2012
Declaration of Solvency
12 Years Ago on 8 Oct 2012
Voluntary Liquidator Appointed
12 Years Ago on 8 Oct 2012
Compulsory Gazette Notice
13 Years Ago on 3 Jul 2012
Confirmation Submitted
13 Years Ago on 30 Jan 2012
Mr Michael William Adams Details Changed
13 Years Ago on 1 Jan 2012
Mark Jonathan Osmond Details Changed
13 Years Ago on 1 Jan 2012
Accounting Period Extended
14 Years Ago on 10 Aug 2011
Get Alerts
Get Credit Report
Discover Signature At The Miramar (Property) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Apr 2014
Return of final meeting in a members' voluntary winding up
Submitted on 8 Jan 2014
Registered office address changed from Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford GU1 3HE on 5 August 2013
Submitted on 5 Aug 2013
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 9 October 2012
Submitted on 9 Oct 2012
Appointment of a voluntary liquidator
Submitted on 8 Oct 2012
Resolutions
Submitted on 8 Oct 2012
Declaration of solvency
Submitted on 8 Oct 2012
First Gazette notice for compulsory strike-off
Submitted on 3 Jul 2012
Annual return made up to 17 January 2012 with full list of shareholders
Submitted on 30 Jan 2012
Director's details changed for Mark Jonathan Osmond on 1 January 2012
Submitted on 30 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs