About

Registered Number: 04203968
Date of Incorporation: 23/04/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 65 Grove Farm Park, Northwood, Middlesex, HA6 2BQ

 

Founded in 2001, Miragex Ltd are based in Northwood in Middlesex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed as Finnila, Ronald Matti for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNILA, Ronald Matti 23 April 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 19 May 2015
SH01 - Return of Allotment of shares 18 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 14 May 2012
SH01 - Return of Allotment of shares 12 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 May 2011
TM02 - Termination of appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 17 May 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 02 April 2003
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
123 - Notice of increase in nominal capital 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.