Company NameMirage Europe Limited
Company StatusDissolved
Company Number04130261
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameErinsound Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Carolyn Choa
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge
Vale Of Health
London
NW3 1BB
Secretary NameThomas St John Limited (Corporation)
StatusClosed
Appointed01 April 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 February 2015)
Correspondence AddressCastle House 75
Wells Street
London
W1T 3QH
Director NameAnthony Minghella
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2008)
RoleSong Writer Director
Correspondence AddressManor Lodge
Vale Of Health Hampstead
London
NW3 1BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 January 2001(2 weeks after company formation)
Appointment Duration6 years (resigned 16 January 2007)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Secretary NamePortfolio Secretarial Services Llp (Corporation)
StatusResigned
Appointed16 January 2007(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2011)
Correspondence Address25 Bruton Lane
Mayfair
London
W1J 6JQ
Secretary NameThomas St John Llp (Corporation)
StatusResigned
Appointed08 March 2011(10 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 April 2011)
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH

Location

Registered AddressCastle House
75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Choa
100.00%
Ordinary

Financials

Year2014
Net Worth£24,967
Cash£43,317
Current Liabilities£18,350

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Secretary's details changed for Thomas St John Ltd on 22 December 2011 (1 page)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from C/O Thomas St John Llp Castle House 75 Wells Street London W1T 3QH United Kingdom on 25 January 2012 (1 page)
25 January 2012Director's details changed for Ms Carolyn Choa on 22 December 2011 (2 pages)
19 January 2012Termination of appointment of Thomas St John Llp as a secretary on 1 April 2011 (1 page)
19 January 2012Appointment of Ms Carolyn Choa as a director on 18 March 2008 (2 pages)
19 January 2012Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages)
19 January 2012Termination of appointment of Thomas St John Llp as a secretary on 1 April 2011 (1 page)
19 January 2012Termination of appointment of Anthony Minghella as a director on 18 March 2008 (1 page)
19 January 2012Appointment of Thomas St John Ltd as a secretary on 1 April 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page)
8 March 2011Termination of appointment of Portfolio Secretarial Services Llp as a secretary (1 page)
8 March 2011Registered office address changed from 25 Bruton Lane Mayfair London W1J 6JQ on 8 March 2011 (1 page)
8 March 2011Appointment of Thomas St John Llp as a secretary (2 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
20 October 2009Secretary's details changed for Portfolio Secretarial Services Llp on 29 June 2009 (1 page)
11 July 2009Registered office changed on 11/07/2009 from maccorkindale international partners 13 harley street po box 2398 london W1G 9WZ (1 page)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2009Return made up to 22/12/08; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 January 2008Return made up to 22/12/07; no change of members (4 pages)
20 March 2007New secretary appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: apple garth, hook road rotherwick, hook, hampshire RG27 9BY (1 page)
12 March 2007Secretary resigned (1 page)
23 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Total exemption small company accounts made up to 31 December 2005 (12 pages)
31 January 2006Return made up to 22/12/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: the beeches, church road, fleet, hampshire GU51 4LY (1 page)
29 January 2005Return made up to 22/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 January 2004Return made up to 22/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 January 2003Return made up to 22/12/02; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
3 April 2001Company name changed erinsound LIMITED\certificate issued on 03/04/01 (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 120 east road, london, N1 6AA (1 page)
22 December 2000Incorporation (15 pages)