Radlett
Hertfordshire
WD7 8BE
Director Name | Geoffrey Michael Ian Miller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 November 1999) |
Role | Clothing Manufacturer |
Correspondence Address | 51 Overdale Avenue New Malden Surrey KT3 3UE |
Secretary Name | Geoffrey Michael Ian Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 51 Overdale Avenue New Malden Surrey KT3 3UE |
Director Name | Montague Miller |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1998) |
Role | Clothing Manufacturer |
Correspondence Address | 3 Holmebury Close Bushey Watford Hertfordshire WD2 1JG |
Registered Address | 100 New Bond Street London W1Y 0RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1999 | Application for striking-off (1 page) |
22 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
17 August 1998 | Accounts made up to 30 April 1998 (10 pages) |
17 August 1998 | Director resigned (1 page) |
11 February 1998 | Return made up to 18/12/97; no change of members
|
11 January 1998 | Registered office changed on 11/01/98 from: 50 queen anne street london W1M 0HQ (1 page) |
14 August 1997 | Accounts made up to 30 April 1997 (10 pages) |
20 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
5 August 1996 | Accounts made up to 30 April 1996 (12 pages) |
21 April 1996 | Return made up to 18/12/95; full list of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: arthur goddard & co 2 st.john's place st.john's square london, EC1M 4DE (1 page) |
29 November 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |