About

Registered Number: 04130261
Date of Incorporation: 22/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: THOMAS ST JOHN LTD, Castle House, 75 Wells Street, London, W1T 3QH

 

Founded in 2000, Mirage Europe Ltd are based in London. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS ST JOHN LLP 08 March 2011 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 September 2013
CH04 - Change of particulars for corporate secretary 27 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
CH01 - Change of particulars for director 25 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 08 March 2011
AP04 - Appointment of corporate secretary 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 13 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 20 October 2009
287 - Change in situation or address of Registered Office 11 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 03 January 2002
CERTNM - Change of name certificate 03 April 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.