London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Ian Alistair Bruce |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 1995) |
Role | Accountant |
Correspondence Address | 141 Graham Road Wimbledon London SW19 3SL |
Director Name | Graham James Chidgey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 26 Addison Place London W11 4RJ |
Secretary Name | Ian Alistair Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 141 Graham Road Wimbledon London SW19 3SL |
Secretary Name | David Michael Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Woodside Park Road London N12 8RS |
Director Name | Derwent James St John Radcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Wine Shipper |
Correspondence Address | 3 Parkgate Road London SW11 4NL |
Secretary Name | Mr Derek Gordon Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(18 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Church End Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Secretary Name | Howard Warren Falk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Cellar Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
7 October 2014 | Satisfaction of charge 1 in full (1 page) |
7 October 2014 | Satisfaction of charge 3 in full (1 page) |
7 October 2014 | Satisfaction of charge 2 in full (1 page) |
25 September 2014 | Company name changed milroy's of soho LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Change of name notice (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 August 2014 | Accounts made up to 31 March 2014 (4 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Accounts made up to 31 March 2013 (5 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts made up to 31 March 2011 (5 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
23 December 2009 | Director's details changed for Mr Peter Charles Rich on 22 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
6 September 2007 | Accounts made up to 31 March 2007 (5 pages) |
3 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
7 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
8 December 2005 | Accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Company name changed andre simon shops LIMITED\certificate issued on 16/09/05 (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members
|
21 September 2004 | Accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 September 2003 | Accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Resolutions
|
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london WI5 1BH (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Return made up to 23/12/02; full list of members
|
16 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 23/12/96; full list of members
|
18 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 January 1996 | Return made up to 23/12/95; no change of members
|
6 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |
27 April 1988 | Resolutions
|