Company NameMichele International Limited
DirectorsTerry Denoff and Thomas Gramuglia
Company StatusDissolved
Company Number02133034
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameTerry Denoff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address168 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DH
Director NameThomas Gramuglia
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address50 Westwood
Messena Ny 13662
Foreign
Secretary NameTerry Denoff
NationalityBritish
StatusCurrent
Appointed04 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address168 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DH
Director NameLinda Denoff
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address168 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DH

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,544
Cash£22,006
Current Liabilities£410,678

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 July 2002Statement of affairs (8 pages)
23 July 2002Appointment of a voluntary liquidator (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 208 green lanes palmers green london (1 page)
19 November 2001Return made up to 31/08/01; full list of members (6 pages)
7 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
5 March 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 September 1998Return made up to 31/08/98; no change of members (4 pages)
14 November 1997Return made up to 31/08/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 31/08/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 October 1995Return made up to 31/08/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)