Company NameMirage Stones Limited
Company StatusDissolved
Company Number03734131
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLee Kenneth Clarson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 March Close
Cheslyn Hay
Walsall
West Midlands
WS6 7PA
Secretary NameClare Lynda Woodward
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Sutherland Road
Walsall
West Midlands
WS6 7BW
Director NameAdam Harris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Richfield Road
Bushey Heath
Hertfordshire
WD23 4JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£301
Cash£73
Current Liabilities£45,495

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 17/03/00; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
17 March 1999Incorporation (17 pages)