MIRAGE EVENTS LIMITED

Register to unlock more data on OkredoRegister

MIRAGE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373298

Incorporation date

18/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moorgate House, 7b, Station Road West, Oxted, Surrey RH8 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1997)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon13/09/2011
Application to strike the company off the register
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon15/06/2010
Register inspection address has been changed
dot icon01/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Return made up to 19/05/09; full list of members
dot icon16/06/2009
Director and Secretary's Change of Particulars / julia marryat / 01/05/2009 / HouseName/Number was: , now: mill cottage; Street was: mill cottage pendell road, now: pendell road; Country was: , now: united kingdom
dot icon16/06/2009
Director's Change of Particulars / christian marryat / 01/05/2009 / HouseName/Number was: , now: mill cottage; Street was: mill cottage, now: pendell road; Area was: pendell road, now: bletchingley; Post Town was: bletchingley, now: redhill; Country was: , now: united kingdom
dot icon16/06/2009
Registered office changed on 17/06/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon14/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/06/2008
Return made up to 19/05/08; full list of members
dot icon08/06/2008
Location of register of members
dot icon08/06/2008
Director's Change of Particulars / christian marryat / 01/06/2006 / HouseName/Number was: , now: mill cottage; Street was: mill cottage, now: pendell road; Area was: pendell road, now: bletchingley; Post Town was: bletchingley, now: redhill; Country was: , now: united kingdom
dot icon08/06/2008
Director and Secretary's Change of Particulars / julia marryat / 01/06/2006 / HouseName/Number was: , now: mill cottage; Street was: mill cottage pendell road, now: pendell road; Country was: , now: united kingdom
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/12/2007
Registered office changed on 07/12/07 from: brewer street business park brewer street bletchingley surrey RH1 4QP
dot icon28/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon05/06/2006
Return made up to 19/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2005
Return made up to 19/05/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/05/2004
Return made up to 19/05/04; full list of members
dot icon17/02/2004
Accounts for a small company made up to 2003-07-31
dot icon26/05/2003
Return made up to 19/05/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/09/2002
Registered office changed on 19/09/02 from: platts eyot hampton middlesex TW12 2HF
dot icon23/05/2002
Return made up to 19/05/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon31/05/2001
Return made up to 19/05/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-07-31
dot icon16/05/2000
Return made up to 19/05/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-07-31
dot icon18/11/1999
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 19/05/99; change of members
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New secretary appointed
dot icon04/02/1999
Registered office changed on 05/02/99 from: c/o place flight montrose house 22 christopher road east grinstead RH19 3BT
dot icon17/01/1999
Certificate of change of name
dot icon13/12/1998
Full accounts made up to 1998-07-31
dot icon21/05/1998
Return made up to 19/05/98; full list of members
dot icon17/12/1997
Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1997
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Secretary resigned
dot icon07/06/1997
New secretary appointed;new director appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon18/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/05/1997 - 18/05/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/05/1997 - 18/05/1997
36021
Christie, Christopher Neil
Director
18/05/1997 - 21/01/1999
6
Marryat, Christian Edward John
Director
18/05/1997 - Present
9
Marryat, Julia Caroline
Director
18/05/1997 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIRAGE EVENTS LIMITED

MIRAGE EVENTS LIMITED is an(a) Dissolved company incorporated on 18/05/1997 with the registered office located at Moorgate House, 7b, Station Road West, Oxted, Surrey RH8 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIRAGE EVENTS LIMITED?

toggle

MIRAGE EVENTS LIMITED is currently Dissolved. It was registered on 18/05/1997 and dissolved on 09/01/2012.

Where is MIRAGE EVENTS LIMITED located?

toggle

MIRAGE EVENTS LIMITED is registered at Moorgate House, 7b, Station Road West, Oxted, Surrey RH8 9EE.

What does MIRAGE EVENTS LIMITED do?

toggle

MIRAGE EVENTS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MIRAGE EVENTS LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.