Company NameMirage Clothing Ltd
Company StatusDissolved
Company Number08372819
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Farid Rashid
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address41 Hodly Road
41 Hodly Road Streatham
London
Streatham
SW16 1AE
Secretary NameMr Farid Rashid
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Hodly Road
41 Hodly Road Streatham
London
Streatham
SW16 1AE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemirageclothing.co.uk
Email address[email protected]
Telephone0113 2874888
Telephone regionLeeds

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Farid Rashid
100.00%
Ordinary

Financials

Year2014
Turnover£160,659
Gross Profit£55,529
Net Worth-£6,876
Cash£23,371
Current Liabilities£32,808

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 October 2014Secretary's details changed for Mr Farid Rashid on 21 October 2014 (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Director's details changed for Mr Farid Rashid on 24 January 2013 (2 pages)
5 February 2014Secretary's details changed for Mr Farid Rashid on 24 January 2013 (1 page)
8 February 2013Appointment of Mr Farid Rashid as a director (2 pages)
8 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 February 2013Appointment of Mr Farid Rashid as a secretary (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Termination of appointment of Ela Shah as a director (1 page)