Company NameH. Miles (Covent Garden) Limited
Company StatusDissolved
Company Number01226565
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date2 December 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRose Marie Gardiner
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(16 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 02 December 2011)
RoleSecretary
Correspondence AddressParsonage Orchard Church Road
Hartley
Longfield
Kent
DA3 8DT
Director NameAdam Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(22 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 02 December 2011)
RoleSalesman
Correspondence Address18 Devon Close
Buckhurst Hill Epping
Essex
IG9 5LF
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 June 2006(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2011)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAlan Charles Gardiner
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 March 1992)
RoleWholesale Florist
Correspondence Address17 Hazel End
Swanley
Kent
BR8 8NU
Director NameCharles Henry Gardiner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(15 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 August 2009)
RoleWholesale Florist
Correspondence AddressParsonage Orchard Church Road
Hartley
Longfield
Kent
DA3 8DT
Secretary NameAlan Charles Gardiner
NationalityBritish
StatusResigned
Appointed26 February 1991(15 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 March 1991)
RoleCompany Director
Correspondence Address17 Hazel End
Swanley
Kent
BR8 8NU
Director NameStephen William Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(16 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 May 2006)
RoleCompany Director
Correspondence Address34 Dorset Avenue
Welling
Kent
DA16 2PX
Director NameJulia Moore
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 1998)
RoleBook Keeper
Correspondence Address49 Maitland Park Road
Hampstead
London
NW3 2HA
Secretary NameJulia Moore
NationalityBritish
StatusResigned
Appointed14 March 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address49 Maitland Park Road
Hampstead
London
NW3 2HA
Secretary NameStephen William Jones
NationalityBritish
StatusResigned
Appointed21 January 1998(22 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address34 Dorset Avenue
Welling
Kent
DA16 2PX

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,405
Cash£14,657
Current Liabilities£286,247

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
2 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
12 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
27 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages)
13 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 26 October 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
9 September 2009Appointment Terminated Director charles gardiner (1 page)
9 September 2009Appointment terminated director charles gardiner (1 page)
27 May 2009Liquidators' statement of receipts and payments to 26 April 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 26 April 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 26 April 2009 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
14 May 2008Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
14 May 2008Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
15 May 2007Appointment of a voluntary liquidator (1 page)
15 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2007Appointment of a voluntary liquidator (1 page)
15 May 2007Statement of affairs (6 pages)
15 May 2007Statement of affairs (6 pages)
15 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2007Registered office changed on 11/05/07 from: 117 dartford road, dartford, kent DA1 6IJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: 117 dartford road, dartford, kent DA1 6IJ (1 page)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2006Registered office changed on 22/06/06 from: 98 station road, sidcup, kent, DA15 7BY (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 98 station road, sidcup, kent, DA15 7BY (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 March 2004Return made up to 28/02/04; full list of members (9 pages)
27 March 2004Return made up to 28/02/04; full list of members (9 pages)
19 March 2003Return made up to 28/02/03; full list of members (9 pages)
19 March 2003Return made up to 28/02/03; full list of members (9 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 May 2002Return made up to 28/02/02; full list of members (8 pages)
7 May 2002Return made up to 28/02/02; full list of members (8 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 March 2001Return made up to 28/02/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (8 pages)
21 March 2000Return made up to 28/02/00; full list of members (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Return made up to 28/02/97; no change of members (4 pages)
20 March 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Return made up to 28/02/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Return made up to 28/02/96; no change of members (4 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 August 1987Return made up to 07/07/87; no change of members (4 pages)
14 August 1987Return made up to 07/07/87; no change of members (4 pages)
25 March 1987Return made up to 31/12/85; full list of members (5 pages)
25 March 1987Return made up to 31/12/85; full list of members (5 pages)