Company NameMirelle Activewear Limited
Company StatusDissolved
Company NumberSC441162
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Nicole Bremner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 05 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address85 Mortimer Road
London
N1 5AR
Secretary NameMrs Nicole Bremner
StatusClosed
Appointed02 August 2018(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 05 February 2019)
RoleCompany Director
Correspondence Address85 Mortimer Road
London
N1 5AR
Director NameGiselle Pertusi-Argentiere
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceBrazil
Correspondence Address5 Dublin Quay
Harbourside
Irvine
Ayrshire
KA12 8PQ
Scotland
Director NameMirelle Pertusi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Orkney Street Enterprise Centre 18 - 20 O
Govan
Glasgow
G51 2BX
Scotland
Secretary NameMirelle Pertusi
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2, Orkney Street Enterprise Centre 18 - 20 O
Govan
Glasgow
G51 2BX
Scotland

Contact

Websitewww.mirelleactivewear.com
Email address[email protected]

Location

Registered AddressSuite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street
Govan
Glasgow
G51 2BX
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

50 at £1Mirelle Pertusi
50.00%
Ordinary G
50 at £1Mirelle Pertusi
50.00%
Ordinary M

Financials

Year2014
Net Worth-£21,361
Cash£139
Current Liabilities£22,147

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Mirelle Pertusi on 12 August 2015 (1 page)
14 August 2015Director's details changed for Mirelle Pertusi on 12 August 2015 (2 pages)
14 August 2015Registered office address changed from 17 Carmichael Place Irvine Ayrshire KA12 0XH Scotland to Suite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street Govan Glasgow G51 2BX on 14 August 2015 (1 page)
1 January 2015Registered office address changed from 16 Carmichael Avenue Irvine Ayrshire KA12 0XH Scotland to 17 Carmichael Place Irvine Ayrshire KA12 0XH on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 16 Carmichael Avenue Irvine Ayrshire KA12 0XH Scotland to 17 Carmichael Place Irvine Ayrshire KA12 0XH on 1 January 2015 (1 page)
31 December 2014Registered office address changed from 5 Dublin Quay Harbourside Irvine Ayrshire KA12 8PQ to 16 Carmichael Avenue Irvine Ayrshire KA12 0XH on 31 December 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
(5 pages)
10 February 2014Termination of appointment of Giselle Pertusi-Argentiere as a director (1 page)
25 January 2013Incorporation (37 pages)