Company NameMirage Design & Print Limited
Company StatusDissolved
Company Number02725683
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameShandon Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Pamela Panayiota Petais
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(1 month after company formation)
Appointment Duration30 years (closed 09 August 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Knuway House
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Andreas Georgiou Petais
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(1 month after company formation)
Appointment Duration30 years (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Secretary NameMrs Pamela Panayiota Petais
NationalityBritish
StatusClosed
Appointed27 July 1992(1 month after company formation)
Appointment Duration30 years (closed 09 August 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitemiragetshirts.com

Location

Registered AddressC/O Lee Christian & Co Ltd Suite 222 Cuffley Point
Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Andreas Georgiou Petais
50.00%
Ordinary
50 at £1Mrs Pamela Petais
50.00%
Ordinary

Financials

Year2014
Net Worth£93,320
Cash£168,117
Current Liabilities£152,272

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 July 2017Notification of Pamela Petais as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Notification of Andreas Georgiou Petais as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Secretary's details changed for Pamela Panayiota Petais on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Andreas Petais on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Pamela Panayiota Petais on 11 July 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 24/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 July 2007Return made up to 24/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 July 2002Return made up to 24/06/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 24/06/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 July 2000Return made up to 24/06/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 24/06/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 July 1998Return made up to 24/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1997Return made up to 24/06/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 July 1996Return made up to 24/06/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 July 1995Return made up to 24/06/95; no change of members (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 23 beauchamp hill leamington spa warwickshire. CV32 5NS (1 page)