Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mr Andreas Georgiou Petais |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1992(1 month after company formation) |
Appointment Duration | 30 years (closed 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Secretary Name | Mrs Pamela Panayiota Petais |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1992(1 month after company formation) |
Appointment Duration | 30 years (closed 09 August 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | miragetshirts.com |
---|
Registered Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Andreas Georgiou Petais 50.00% Ordinary |
---|---|
50 at £1 | Mrs Pamela Petais 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,320 |
Cash | £168,117 |
Current Liabilities | £152,272 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 July 2017 | Notification of Pamela Petais as a person with significant control on 1 July 2017 (2 pages) |
---|---|
11 July 2017 | Notification of Andreas Georgiou Petais as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Secretary's details changed for Pamela Panayiota Petais on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Andreas Petais on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Pamela Panayiota Petais on 11 July 2011 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 23 beauchamp hill leamington spa warwickshire. CV32 5NS (1 page) |