Company NameNathan Miller International Limited
Company StatusDissolved
Company Number01620574
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameFrances Evelyn Miller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address20 Sutherland House
Rosebury Square
Repton Park Woodford
Essex
IG8 8NS
Director NameTom Miller
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address22 Hill Hall
Theydon Mount
Epping
Essex
CM16 7QQ
Secretary NameFrances Evelyn Miller
NationalityBritish
StatusClosed
Appointed15 September 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address20 Sutherland House
Rosebury Square
Repton Park Woodford
Essex
IG8 8NS

Location

Registered AddressGreendon House
7b Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,721
Cash£771
Current Liabilities£1,264

Accounts

Latest Accounts18 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
27 October 2003Total exemption small company accounts made up to 18 December 2002 (5 pages)
10 September 2003Return made up to 15/09/03; full list of members (7 pages)
25 September 2002Return made up to 15/09/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 18 December 2001 (6 pages)
14 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Full accounts made up to 18 December 2000 (9 pages)
11 October 2000Return made up to 15/09/00; full list of members (6 pages)
15 March 2000Full accounts made up to 18 December 1999 (9 pages)
27 September 1999Return made up to 15/09/99; no change of members (4 pages)
5 May 1999Full accounts made up to 18 December 1998 (13 pages)
5 May 1999Full accounts made up to 18 December 1997 (13 pages)
18 September 1998Return made up to 15/09/98; no change of members (4 pages)
10 October 1997Return made up to 15/09/97; full list of members (5 pages)
10 October 1997Return made up to 15/09/96; full list of members (6 pages)
12 August 1997Full accounts made up to 18 December 1996 (14 pages)
6 June 1997Registered office changed on 06/06/97 from: 4 prince albert road regent's park london NW1 7SN (1 page)
20 October 1996Accounts for a small company made up to 18 December 1995 (7 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
20 October 1995Accounts for a small company made up to 18 December 1994 (7 pages)
28 September 1995Return made up to 15/09/95; no change of members (4 pages)