Company NameMirror Motors Limited
Company StatusDissolved
Company Number03309500
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIbrahim Oladapo Adebisi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed30 January 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address31 Camden Square
Peckham
London
SE15 5LW
Secretary NameBabajunde Shehu Ajaga
NationalityNigerian
StatusClosed
Appointed30 January 1997(1 day after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address94 Chepstow Way
Peckham
London
SE15 5LU
Director NameIsmaheel Adekunle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address20 Elsinore House
Maryon Road
London
SE7 8DG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressFreightmaster Industrial Estate
Unit 2
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
9 March 1999Return made up to 29/01/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
23 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 February 1997Registered office changed on 12/02/97 from: supreem services 154 newcross road london SE14 5BA (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 1 harley place clifton down bristol BS8 3JT (1 page)
29 January 1997Incorporation (7 pages)