Company NameMirza Controls Limited
Company StatusDissolved
Company Number03252860
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAisha Ghaffar Mirza
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Richard Burch Street
Bury
Lancashire
BL9 6DU
Director NameMr Khalid Nazir Mirza
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Richard Burch Street
Bury
Lancashire
BL9 6DU
Secretary NameAisha Ghaffar Mirza
NationalityPakistani
StatusClosed
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address179 Willows Lane
Bolton
BL3 4AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 7637434
Telephone regionManchester

Location

Registered Address14 Richard Burch Street
Bury
Lancashire
BL9 6DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Aisha Ghaffar Mirza
50.00%
Ordinary
1 at £1Khalid Nazir Mirza
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,727
Cash£6,164
Current Liabilities£10,769

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 March 2017Registered office address changed from 179 Willows Lane Bolton Lancs BL3 4AZ to PO Box BL9 6DU 14 Richard Burch Street Bury Lancashire BL9 6DU on 8 March 2017 (1 page)
16 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
25 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
1 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 January 2010Director's details changed for Aisha Ghaffar Mirza on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Khalid Nazir Mirza on 1 December 2009 (2 pages)
10 January 2010Secretary's details changed for Aisha Ghaffar Mirza on 1 December 2009 (1 page)
10 January 2010Secretary's details changed for Aisha Ghaffar Mirza on 1 December 2009 (1 page)
10 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 January 2010Secretary's details changed for Aisha Ghaffar Mirza on 1 December 2009 (1 page)
10 January 2010Secretary's details changed for Aisha Ghaffar Mirza on 1 December 2009 (1 page)
10 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Khalid Nazir Mirza on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Aisha Ghaffar Mirza on 1 December 2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 14 richard burch street bury lancashire BL9 6DU (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 06/11/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 December 2006Return made up to 06/11/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006Return made up to 06/11/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 November 2003Return made up to 06/11/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 January 2003Return made up to 23/11/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 February 2002Return made up to 23/11/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 November 2000Return made up to 23/11/00; full list of members (6 pages)
26 January 2000Return made up to 23/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
10 December 1998Return made up to 23/11/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
29 October 1998Registered office changed on 29/10/98 from: 60 bury road tottington bury lancashire BL8 3ET (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 January 1998Return made up to 20/09/97; full list of members (6 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New director appointed (2 pages)
20 September 1996Incorporation (20 pages)