MIRAGE DESIGN & PRINT LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 0JL

Company number 02725683
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address 161 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0JL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIRAGE DESIGN & PRINT LIMITED are www.miragedesignprint.co.uk, and www.mirage-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Mirage Design Print Limited is a Private Limited Company. The company registration number is 02725683. Mirage Design Print Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Mirage Design Print Limited is 161 Lancaster Road Enfield Middlesex En2 0jl. The company`s financial liabilities are £86.3k. It is £0.79k against last year. The cash in hand is £209.35k. It is £67.92k against last year. And the total assets are £295.66k, which is £115.75k against last year. PETAIS, Pamela Panayiota is a Secretary of the company. PETAIS, Andreas is a Director of the company. PETAIS, Pamela Panayiota is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Printing n.e.c.".


mirage design & print Key Finiance

LIABILITIES £86.3k
+0%
CASH £209.35k
+48%
TOTAL ASSETS £295.66k
+64%
All Financial Figures

Current Directors

Secretary
PETAIS, Pamela Panayiota
Appointed Date: 27 July 1992

Director
PETAIS, Andreas
Appointed Date: 27 July 1992
70 years old

Director
PETAIS, Pamela Panayiota
Appointed Date: 27 July 1992
70 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 July 1992
Appointed Date: 24 June 1992

Nominee Director
SCOTT, Jacqueline
Resigned: 27 July 1992
Appointed Date: 24 June 1992
74 years old

MIRAGE DESIGN & PRINT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
03 Sep 1992
Director resigned;new director appointed

03 Sep 1992
Registered office changed on 03/09/92 from: 52 mucklow hill halesowen birmingham B62 8BL

03 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

11 Aug 1992
Company name changed shandon LIMITED\certificate issued on 12/08/92

24 Jun 1992
Incorporation