Company NameMiraggio Holding Ltd
Company StatusDissolved
Company Number07848325
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Paola Knobel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed30 January 2015(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 26 April 2022)
RoleFashion Consultant
Country of ResidenceSwitzerland
Correspondence Address3 Via Cugnoli
Quartino
6572
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex, Block B, Amathountas Av
Limassol
4531

Location

Registered AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at €1Paola Knobel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 January 2021Confirmation statement made on 15 November 2020 with updates (6 pages)
20 December 2020Change of details for Giuseppe Vucetich as a person with significant control on 13 October 2020 (2 pages)
24 September 2020Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 September 2020 (2 pages)
24 September 2020Confirmation statement made on 15 November 2017 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
24 September 2020Amended total exemption full accounts made up to 31 December 2016 (12 pages)
24 September 2020Total exemption full accounts made up to 31 December 2017 (12 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 September 2020Confirmation statement made on 15 November 2018 with updates (4 pages)
24 September 2020Confirmation statement made on 15 November 2019 with updates (4 pages)
24 September 2020Restoration by order of the court (3 pages)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (1 page)
26 October 2017Application to strike the company off the register (1 page)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • EUR 5,000
(4 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • EUR 5,000
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Sean Lee Hogan as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Sean Lee Hogan as a director on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 33-35 Daws Lane London NW7 4SD to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Paola Knobel as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY England to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Paola Knobel as a director on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from 33-35 Daws Lane London NW7 4SD to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 January 2015 (1 page)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 13 January 2015 (2 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 5,000
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 5,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 5,000
(4 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 5,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
2 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
2 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
15 November 2011Incorporation (44 pages)
15 November 2011Incorporation (44 pages)