Company NameThe Mirror Shop Limited
Company StatusDissolved
Company Number03526687
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 2 months ago)
Dissolution Date18 February 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameClive Richard Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Heathwood Gardens
London
SE7 8ES
Secretary NameHelen Heather Berry
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Heathwood Gardens
London
SE7 8ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Heathwood Gardens
London
SE7 8ES
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£20,165
Gross Profit£9,780
Net Worth-£667
Cash£3,735
Current Liabilities£30,748

Accounts

Latest Accounts9 November 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 November

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Voluntary strike-off action has been suspended (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
8 August 2002Total exemption full accounts made up to 9 November 2001 (8 pages)
8 August 2002Accounting reference date shortened from 31/03/02 to 09/11/01 (1 page)
22 April 2002Return made up to 13/03/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 13/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Return made up to 13/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
13 March 1998Incorporation (17 pages)