Company NameMirage Enterprises UK Limited
Company StatusDissolved
Company Number03207114
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)
Previous NameMirage Import/Export Limited

Business Activity

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

Directors

Director NameAnna Giorgetti
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwiss
StatusClosed
Appointed12 November 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 15 January 2002)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence AddressVia Al Forte 2
Lugano
Switzerland
Foreign
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed03 June 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
27 July 2001Return made up to 03/06/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 July 2000Return made up to 03/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
14 June 1999Return made up to 03/06/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 August 1998Return made up to 03/06/98; no change of members (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
26 November 1996New director appointed (4 pages)
18 November 1996Director resigned (1 page)
11 November 1996Company name changed mirage import/export LIMITED\certificate issued on 12/11/96 (2 pages)
8 November 1996Memorandum and Articles of Association (12 pages)
12 September 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (3 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1996Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 September 1996£ nc 1000/10000 03/06/96 (1 page)
4 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1996Incorporation (17 pages)