Company NameMillhouse Publishing International Limited
Company StatusDissolved
Company Number02402796
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 10 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMoyez Sadrudin Alibhai
Date of BirthJuly 1957 (Born 66 years ago)
NationalityKenyan
StatusClosed
Appointed23 June 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address76 Kensington Court Mansions
Kensington Court
London
W8 5DT
Director NameMrs Vivien Sheila Binder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RolePublisher
Country of ResidenceEngland
Correspondence AddressMill House
Cryers Hill
High Wycombe
Buckinghamshire
Director NameMr Guy Lyster Portwin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhill Kimblewick Road
Great Kimble
Aylesbury
Buckinghamshire
HP17 8TB
Director NameElizabeth Anne Remsbury
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressSamarkand Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Director NamePatrick Sinnott
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address70 Tile Kiln Lane
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NH
Secretary NameElizabeth Anne Remsbury
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressSamarkand Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Secretary NameHelen Claire De Winton-Jones
NationalityBritish
StatusResigned
Appointed23 June 1994(4 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 July 1994)
RoleSecretary
Correspondence Address2 Eastcroft Court
Albury Road
Guildford
Surrey
GU1 2BU
Secretary NameRonald Severn
NationalityBritish
StatusResigned
Appointed12 July 1994(5 years after company formation)
Appointment Duration8 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Director NameLetitia Billson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1995)
RoleManaging Director
Correspondence AddressHazeldene Priest Hill
Caversham
Reading
Berkshire
RG4 7RY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressThe Pavilion
56 Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 1999First Gazette notice for compulsory strike-off (1 page)
14 March 1999Secretary resigned (1 page)
10 March 1999Location of register of members (1 page)
10 March 1999Registered office changed on 10/03/99 from: 22 melton street london NW1 2BW (1 page)
30 June 1998Compulsory strike-off action has been discontinued (1 page)
26 June 1998Return made up to 30/09/97; full list of members (6 pages)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
29 April 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995New director appointed (4 pages)
24 May 1995Return made up to 30/09/94; full list of members (16 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)
24 May 1995Registered office changed on 24/05/95 from: binders yard cryers hill high wycombe bucks HP15 6LJ (1 page)