Company NameMirage Ashia Plc.
Company StatusDissolved
Company Number02811151
CategoryPublic Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAsia Centre Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSharad Patel
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Director NameMr Vijendra Sharad Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(2 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 12 May 2009)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address119 Totteridge Lane
London
N20 8DZ
Secretary NameTrushar Sureshbhai Patel
NationalityBritish
StatusClosed
Appointed30 November 1999(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address29 Queensbury Circle Parade
Harrow
Middlesex
HA3 9BZ
Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Secretary NameMr Vijendra Sharad Patel
NationalityBritish
StatusResigned
Appointed29 September 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Totteridge Lane
London
N20 8DZ

Location

Registered AddressSuite 716,Crown House
North Circular Rd
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,602,110
Cash£1,545
Current Liabilities£554,029

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
10 July 2006Full accounts made up to 31 July 2005 (14 pages)
25 May 2006Return made up to 21/04/06; full list of members (9 pages)
6 June 2005Full accounts made up to 31 July 2004 (15 pages)
14 February 2005Delivery ext'd 3 mth 31/07/04 (1 page)
30 November 2004Full accounts made up to 31 July 2003 (16 pages)
2 November 2004Return made up to 21/04/04; full list of members (8 pages)
5 June 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
12 May 2003Return made up to 21/04/03; full list of members (9 pages)
1 April 2003Ad 18/03/03--------- £ si 300000@10=3000000 £ ic 50000/3050000 (3 pages)
2 December 2002Full accounts made up to 30 April 2002 (15 pages)
29 November 2001Full accounts made up to 30 April 2001 (15 pages)
13 June 2001Return made up to 21/04/01; full list of members (6 pages)
5 May 2000Certificate of authorisation to commence business and borrow (1 page)
5 May 2000Application to commence business (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Ad 27/04/00--------- £ si 4999@10=49990 £ ic 10/50000 (2 pages)
4 May 2000Return made up to 21/04/00; full list of members (7 pages)
9 December 1999New secretary appointed (2 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
13 July 1999Return made up to 21/04/99; no change of members (4 pages)
2 December 1998Full accounts made up to 30 April 1998 (11 pages)
21 August 1998Return made up to 21/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
23 December 1997Company name changed asian centre PLC\certificate issued on 24/12/97 (2 pages)
9 October 1997£ nc 50000/20000000 17/09/97 (1 page)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1997Conve 17/09/97 (1 page)
13 June 1997Return made up to 21/04/97; full list of members (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (8 pages)
11 June 1996Return made up to 21/04/96; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)
27 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 April 1993Incorporation (15 pages)