Company NameMirus Dormant Two Limited
Company StatusDissolved
Company Number05922972
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)
Previous NameR & R Copying Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 30 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameRichard Perrin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RolePhoto Copier Engineer
Correspondence Address18 Graces Close
Cranfield
Bedfordshire
MK43 0HQ
Director NameMr Richard Leslie Finch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RolePhotocopier Engineer
Country of ResidenceEngland
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameRichard Leslie Finch
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RolePhotcopier Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameRosie Finch
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2017)
RoleSolicitor
Correspondence Address5 The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr Thomas David Williams
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
Buckinghamshire
MK8 8ED
Director NameMr Paul David Tomlinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarendon Drive
Wymbush
Milton Keynes
Buckinghamshire
MK8 8ED
Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.2rsystems.com
Email address[email protected]
Telephone01525 852151
Telephone regionLeighton Buzzard

Location

Registered AddressLowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (1 page)
15 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 December 2022Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page)
24 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
10 September 2021Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
(3 pages)
24 September 2020Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 December 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 September 2019Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page)
14 August 2019Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages)
14 August 2019Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages)
31 July 2019Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page)
31 July 2019Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 September 2017Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
11 September 2017Cessation of Richard Leslie Finch as a person with significant control on 6 June 2017 (1 page)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages)
4 September 2017Notification of Paul David Tomlinson as a person with significant control on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages)
8 June 2017Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page)
8 June 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
8 June 2017Appointment of Paul David Tomlinson as a director on 6 June 2017 (2 pages)
8 June 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
8 June 2017Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Thomas David Williams as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Richard Leslie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Rosie Finch as a secretary on 6 June 2017 (1 page)
8 June 2017Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 8 June 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
18 October 2012Secretary's details changed for Rosie Finch on 2 October 2012 (2 pages)
18 October 2012Director's details changed for Richard Leslie Finch on 2 October 2012 (2 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 9 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
22 September 2009Return made up to 04/09/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 June 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 June 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
4 September 2006Incorporation (16 pages)
4 September 2006Incorporation (16 pages)