Company NameMiread (U.K.) Co. Limited
Company StatusDissolved
Company Number01781416
CategoryPrivate Limited Company
Incorporation Date30 December 1983(40 years, 4 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Julius Denenberg
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleRetired
Correspondence Address13 Cheshir House
Foster Street
London
NW4 2AA
Director NameMr Reuven Hermelin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIsraeli
StatusClosed
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleEngineer
Correspondence Address7a Yizhak Sadeh Street
Qiryat Ono 55299
Israel
Secretary NameMiriam Hermelin
NationalityBritish
StatusClosed
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address7a Yizhak Sadeh Street
Qiryat Ono 55299
Israel

Location

Registered AddressRegent House
235-241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,489
Current Liabilities£29,721

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2002Return made up to 15/11/01; full list of members (6 pages)
12 February 2001Return made up to 15/11/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2000Registered office changed on 10/04/00 from: 105-111 euston street london NW1 2EW (1 page)
24 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 December 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 November 1996Return made up to 15/11/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 15/11/95; no change of members (4 pages)