Company NameMiss London Limited
Company StatusDissolved
Company Number00884799
CategoryPrivate Limited Company
Incorporation Date3 August 1966(57 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed19 April 2011(44 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(45 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Liam Padraig Healy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1990(24 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1990(24 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 January 1991)
RoleCo Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed29 December 1990(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1992(26 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameAndrew John Round
NationalityBritish
StatusResigned
Appointed01 May 1997(30 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed28 November 2003(37 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(44 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Independent Magazines (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
10 October 2011Termination of appointment of Andrew Round as a director (1 page)
10 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
10 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 10 October 2011 (1 page)
10 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Termination of appointment of James Parkinson as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Director's details changed for Andrew John Round on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Andrew John Round on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr James Joseph Parkinson on 15 January 2010 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 February 2008Accounts made up to 31 December 2007 (1 page)
25 September 2007Accounts made up to 31 December 2006 (1 page)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 February 2002Return made up to 29/12/01; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 February 2001Return made up to 29/12/00; full list of members (7 pages)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E15 5DL (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 March 2000Return made up to 29/12/99; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 25 December 1998 (2 pages)
15 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
23 October 1998Accounts for a dormant company made up to 26 December 1997 (2 pages)
3 August 1998Auditor's resignation (1 page)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 October 1996Accounts for a dormant company made up to 29 December 1995 (2 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 December 1987Full accounts made up to 30 November 1986 (1 page)