MIRAGE DENTAL PRODUCTS LIMITED

MIRAGE DENTAL PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMIRAGE DENTAL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03923889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIRAGE DENTAL PRODUCTS LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MIRAGE DENTAL PRODUCTS LIMITED located?

    Registered Office Address
    11 Tewin Court
    AL7 1AU Welwyn Garden City
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIRAGE DENTAL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1351 LIMITEDFeb 11, 2000Feb 11, 2000

    What are the latest accounts for MIRAGE DENTAL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MIRAGE DENTAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Change of details for Mr Jeremy Marcus Bishop as a person with significant control on Sep 24, 2019

    2 pagesPSC04

    Change of details for Mr Jeremy Marcus Bishop as a person with significant control on Sep 03, 2019

    2 pagesPSC04

    Director's details changed for Mr Jeremy Bishop on Sep 03, 2019

    2 pagesCH01

    Registered office address changed from Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 11 Tewin Court Welwyn Garden City Hertfordshire AL7 1AU on Sep 24, 2019

    1 pagesAD01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Registered office address changed from Bio Park Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on Dec 21, 2015

    1 pagesAD01

    Annual return made up to Feb 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MIRAGE DENTAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Jeremy
    AL7 1AU Welwyn Garden City
    11 Tewin Court
    Hertfordshire
    England
    Director
    AL7 1AU Welwyn Garden City
    11 Tewin Court
    Hertfordshire
    England
    United KingdomBritishCompany Director74904380002
    BROWN, Alfred James
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    Secretary
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    British89558650001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Secretary
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    BritishCompany Director49907850002
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Secretary
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    BritishCompany Director116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Secretary
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    British78149370002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CLARK, Ronald Thomson
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    Director
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    BritishConsultant69705410001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    EnglandBritishCompany Director49907850002
    FINLAYSON, Kenneth John
    3 Greenoak Place
    Hadley Wood
    EN4 0JB Herts
    Director
    3 Greenoak Place
    Hadley Wood
    EN4 0JB Herts
    BritishPublisher125217090001
    MCGRANE, Paul Steven
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    Director
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    United KingdomBritishDirector51004210002
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritishCompany Director116252510001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of MIRAGE DENTAL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Marcus Bishop
    AL7 1AU Welwyn Garden City
    11 Tewin Court
    Hertfordshire
    England
    Apr 06, 2016
    AL7 1AU Welwyn Garden City
    11 Tewin Court
    Hertfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MIRAGE DENTAL PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Dec 16, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0