Company NameMirrorbase Limited
Company StatusDissolved
Company Number03356778
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years, 1 month ago)
Dissolution Date13 February 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (closed 13 February 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusClosed
Appointed14 August 2006(9 years, 3 months after company formation)
Appointment Duration6 months (closed 13 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameMr Kevin Miles Catton
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2000)
RoleShop Keeper
Correspondence Address28 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DF
Secretary NameMr Barry Clutterbuck
NationalityBritish
StatusResigned
Appointed07 May 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMrs Janice Johnston
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Highbury New Park
London
N5 2EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Tax Assist Accountants
Office 105 Aberdeen House
22-24 Highbury Grove
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,487
Cash£543
Current Liabilities£26,030

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
21 September 2006Application for striking-off (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
17 July 2006Return made up to 21/04/06; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 June 2005Registered office changed on 16/06/05 from: c/o whittington raymond LIMITED foremost house radford way billericay essex CM12 0BT (1 page)
13 June 2005Return made up to 21/04/05; full list of members (6 pages)
26 May 2004Return made up to 21/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(6 pages)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
23 March 2002Particulars of mortgage/charge (7 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
23 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
15 June 2000Return made up to 21/04/00; full list of members (6 pages)
15 June 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
20 April 2000Ad 03/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 April 1999Return made up to 21/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 May 1998Return made up to 21/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 April 1997Incorporation (10 pages)