Company NameMirror Graphics (UK) Limited
Company StatusDissolved
Company Number02684994
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAminmohamed Akbarali
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 25 September 2007)
RoleAdministrator
Correspondence Address76 Rosslyn Crescent
Wembley
Middlesex
HA9 7PA
Secretary NameAminmohamed Dhanji
NationalityBritish
StatusResigned
Appointed19 March 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2003)
RoleAdministrator
Correspondence Address76 Rosslyn Crescent
Wembley
Middlesex
HA9 7PA
Secretary NameMs Shaila Akbarali
NationalityBritish
StatusResigned
Appointed12 May 1993(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 September 2007)
RolePersonell Assistant
Correspondence Address76 Rosslyn Crescent
Wembley
Middlesex
HA9 7PA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£30,673
Current Liabilities£40,032

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: argall house 17 argall avenue london E10 7QE (1 page)
15 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 March 2004Director's particulars changed (1 page)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 February 2003Return made up to 06/02/03; full list of members (8 pages)
13 February 2003Secretary resigned (1 page)
30 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 February 2002Return made up to 06/02/02; full list of members (7 pages)
16 February 2001Return made up to 06/02/01; full list of members (7 pages)
9 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 February 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1999Full accounts made up to 30 June 1999 (8 pages)
5 February 1999Return made up to 06/02/99; no change of members (4 pages)
4 August 1998Full accounts made up to 30 June 1998 (7 pages)
2 February 1998Return made up to 06/02/98; full list of members (6 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
3 March 1997Return made up to 06/02/97; no change of members (4 pages)
25 November 1996Full accounts made up to 30 June 1996 (8 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1995Full accounts made up to 30 June 1994 (8 pages)