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 Miramar Ltd
Signature Miramar Ltd is a dissolved company incorporated on 12 August 2010 with the registered office located in London, Greater London. Signature Miramar Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 August 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07344614
Private limited company
Age
15 years
Incorporated
12 August 2010
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Signature Miramar Ltd
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
11 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Aidan Gerard Roche
Director • Secretary • Chief Financial Officer • Irish • Lives in England • Born in Feb 1966
Mr Thomas Bruce Newell
Director • Chief Executive Officer • American • Lives in UK • Born in May 1957
Keith John Maddin
Director • Special Director • Lives in UK • Born in Jun 1962
Wayne Paul Pryce
Director • British • Lives in UK • Born in May 1974
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
Signature Senior Lifestyle Holdings Limited
Wayne Paul Pryce is a mutual person.
Active
Signature Senior Lifestyle Developments Limited
Wayne Paul Pryce is a mutual person.
Active
Signature Senior Lifestyle Finance Limited
Wayne Paul Pryce is a mutual person.
Active
Signature Senior Lifestyle Limited
Wayne Paul Pryce is a mutual person.
Active
Signature Senior Lifestyle Investments Iii Ltd
Wayne Paul Pryce is a mutual person.
Active
Signature Senior Lifestyle Nominee Iii Ltd
Wayne Paul Pryce is a mutual person.
Active
SSL Group (UK) Limited
Wayne Paul Pryce is a mutual person.
Active
Gillespie Thomas Property Ltd
Wayne Paul Pryce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Dec 2011
For period
31 Jul
⟶
31 Dec 2011
Traded for
17 months
Cash in Bank
Unreported
Turnover
£3.88M
Employees
Unreported
Total Assets
£299.47K
Total Liabilities
-£327.09K
Net Assets
-£27.62K
Debt Ratio (%)
109%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 30 Aug 2014
Declaration of Solvency
11 Years Ago on 30 May 2014
Registered Address Changed
11 Years Ago on 27 Dec 2013
Declaration of Solvency
11 Years Ago on 23 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 23 Dec 2013
Confirmation Submitted
12 Years Ago on 13 Aug 2013
Auditor Resigned
12 Years Ago on 18 Jun 2013
Auditor Resigned
12 Years Ago on 10 Jun 2013
Confirmation Submitted
13 Years Ago on 15 Aug 2012
Full Accounts Submitted
13 Years Ago on 6 Jul 2012
Get Alerts
Get Credit Report
Discover Signature Miramar Ltd'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 30 Aug 2014
Return of final meeting in a members' voluntary winding up
Submitted on 30 May 2014
Liquidators' statement of receipts and payments to 25 April 2014
Submitted on 30 May 2014
Resolutions
Submitted on 30 May 2014
Declaration of solvency
Submitted on 30 May 2014
Resolutions
Submitted on 7 Jan 2014
Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom on 27 December 2013
Submitted on 27 Dec 2013
Appointment of a voluntary liquidator
Submitted on 23 Dec 2013
Declaration of solvency
Submitted on 23 Dec 2013
Annual return made up to 12 August 2013 with full list of shareholders
Submitted on 13 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs