Company NameMilano Limited
DirectorKyriacos Moustouka
Company StatusDissolved
Company Number01936044
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameKyriacos Moustouka
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCo Director
Correspondence Address20 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Secretary NameAshok Kumar Gupta
NationalityBritish
StatusCurrent
Appointed09 April 1998(12 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address5 Hanover Avenue
Royal Victoria Dock
London
E16 1SD
Director NameChristine Moustouka
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressWaverly The Close Totteridge
London
N20 8PJ
Director NameMargaret Patricia Moustouka
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameStephen Moustouka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleCo Director
Correspondence Address34 The Pryors
East Heath Road
London
NW3 1BP
Secretary NameMargaret Patricia Moustouka
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1994)
RoleCompany Director
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameStephen Moustouka
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address34 The Pryors
East Heath Road
London
NW3 1BP
Secretary NameChristine Moustouka
NationalityBritish
StatusResigned
Appointed24 November 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address385 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS

Location

Registered AddressValentine & Co
Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,971
Cash£927
Current Liabilities£1,249,063

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Statement of affairs (17 pages)
21 December 1999Registered office changed on 21/12/99 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
14 December 1999Registered office changed on 14/12/99 from: langley house park road east finchley london N2 8EX (1 page)
13 December 1999Appointment of a voluntary liquidator (1 page)
13 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Ad 10/09/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999£ nc 50000/100000 10/09/99 (1 page)
24 September 1999Accounts for a small company made up to 31 July 1999 (8 pages)
14 September 1999Director's particulars changed (1 page)
14 June 1999Notice of completion of voluntary arrangement (3 pages)
14 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999 (2 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1997 (3 pages)
20 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1998 (2 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1996 (2 pages)
7 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned;director resigned (2 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
15 September 1995Accounts for a small company made up to 31 July 1995 (8 pages)
11 September 1995Director's particulars changed (2 pages)
7 February 1995Accounts for a small company made up to 31 July 1994 (8 pages)
13 January 1995Return made up to 31/12/94; full list of members (6 pages)
18 August 1994Particulars of mortgage/charge (7 pages)
16 August 1994Director resigned (2 pages)
25 July 1994Secretary resigned;new secretary appointed (3 pages)
28 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1993Registered office changed on 20/10/93 from: gable house 239 regents park road london N3 3LF (1 page)
20 October 1993Accounts for a small company made up to 31 July 1993 (7 pages)
7 September 1993Particulars of mortgage/charge (4 pages)
26 March 1993Accounting reference date extended from 31/03 to 31/07 (1 page)
10 February 1993Return made up to 31/12/92; full list of members (7 pages)
13 November 1992Nc inc already adjusted 09/09/92 (1 page)
13 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1992Ad 09/09/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 October 1992Particulars of mortgage/charge (3 pages)
11 September 1992Full accounts made up to 31 March 1992 (1 page)
28 August 1992New director appointed (2 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
29 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 February 1992Return made up to 31/12/91; full list of members (6 pages)
9 May 1991Return made up to 31/12/90; full list of members (6 pages)
14 November 1990Full accounts made up to 31 March 1990 (1 page)
9 May 1990Return made up to 31/12/89; full list of members (5 pages)
28 February 1989Return made up to 07/11/88; full list of members (5 pages)
5 July 1988Full accounts made up to 31 March 1988 (1 page)
19 May 1988Return made up to 24/10/87; full list of members (4 pages)
26 November 1986Return made up to 10/10/86; full list of members (4 pages)