About

Registered Number: 06703733
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD

 

Established in 2008, Mirage Hr Ltd have registered office in Crewe, it has a status of "Liquidation". We do not know the number of employees at this business. The companies directors are listed as Mountford, Susan, Mountford, Nicholas John, Mountford, Susan, Greenland, John, Jones, Daniel James, Robb, John Charles, Stringer, Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTFORD, Nicholas John 22 September 2008 - 1
MOUNTFORD, Susan 10 November 2017 - 1
GREENLAND, John 01 September 2011 04 July 2012 1
JONES, Daniel James 01 September 2016 10 November 2017 1
ROBB, John Charles 01 September 2011 30 March 2017 1
STRINGER, Edward 01 September 2011 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MOUNTFORD, Susan 22 September 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
RESOLUTIONS - N/A 23 April 2020
LIQ01 - N/A 23 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2020
MR04 - N/A 25 March 2020
MR04 - N/A 25 March 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 12 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 September 2019
AA - Annual Accounts 02 August 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 19 October 2018
AA01 - Change of accounting reference date 28 June 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 20 November 2012
SH01 - Return of Allotment of shares 25 October 2012
TM01 - Termination of appointment of director 16 July 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
SH01 - Return of Allotment of shares 27 October 2010
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 13 October 2009
CERTNM - Change of name certificate 12 September 2009
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 November 2011 Fully Satisfied

N/A

All assets debenture 29 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.