London
NW2 3JX
Director Name | Miss Miriam Fracavallo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Cricklewood Broadway London NW2 3JX |
Director Name | Rossano Poletti |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Cricklewood Broadway London NW2 3JX |
Website | themirrox.com |
---|
Registered Address | 39 Cricklewood Broadway London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Monika Gorska 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 March 2015 | Change of name notice (2 pages) |
27 March 2015 | Company name changed the mirrox LTD\certificate issued on 27/03/15
|
27 March 2015 | Change of name notice (2 pages) |
27 March 2015 | Company name changed the mirrox LTD\certificate issued on 27/03/15
|
12 November 2014 | Termination of appointment of Miriam Fracavallo as a director on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Rossano Poletti as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Miss Monika Maria Gorska as a director on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 33a Cricklewood Broadway London NW2 3JX England to C/O London Business Solutions 39 Cricklewood Broadway London NW2 3JX on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Miriam Fracavallo as a director on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Rossano Poletti as a director on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 33a Cricklewood Broadway London NW2 3JX England to C/O London Business Solutions 39 Cricklewood Broadway London NW2 3JX on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Miss Monika Maria Gorska as a director on 12 November 2014 (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|