Company NameThe Mirror Shop Limited
Company StatusDissolved
Company Number04671228
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julia Matheou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollye Cottage
Didmarton
Badminton
Avon
GL9 1AH
Wales
Director NameRoderick Alan Kent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years, 11 months after company formation)
Appointment Duration4 years (closed 02 February 2010)
RoleCompany Director
Correspondence AddressButternut Cottage Dolby Green
Ifield Road
Charlwood
Surrey
RH6 0DQ
Secretary NameMrs Julia Matheou
NationalityBritish
StatusClosed
Appointed03 April 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollye Cottage
Didmarton
Badminton
Avon
GL9 1AH
Wales
Director NameArthur Philip Walsh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address16 Brislington Hill
Bristol
Avon
BS4 5BD
Secretary NameArthur Philip Walsh
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address16 Brislington Hill
Bristol
Avon
BS4 5BD
Director NameMr Carmine Salvatore Defeo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brecon Way
Bedford
Bedfordshire
MK41 8DF
Secretary NameScocast Compay Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
10 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
7 May 2008Registered office changed on 07/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
23 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 November 2007Accounts made up to 28 February 2007 (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
15 April 2007Return made up to 19/02/07; full list of members (7 pages)
15 April 2007Return made up to 19/02/07; full list of members (7 pages)
1 June 2006Accounts made up to 28 February 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
24 February 2006Return made up to 19/02/06; full list of members (7 pages)
24 February 2006Return made up to 19/02/06; full list of members (7 pages)
11 October 2005Accounts made up to 28 February 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 September 2004Accounts made up to 29 February 2004 (1 page)
13 April 2004Return made up to 19/02/04; full list of members (6 pages)
13 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (17 pages)
19 February 2003Incorporation (17 pages)