Company NameMilan Copeland Limited
DirectorGillian Samantha Jane Copeland
Company StatusDissolved
Company Number02716364
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiss Gillian Samantha Jane Copeland
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1992
Appointment Duration31 years, 10 months
RolePhotographer
Correspondence Address137 White Hart Lane
Barnes
London
SW13 0JP
Secretary NameSusan Melanie Cutler
NationalityBritish
StatusCurrent
Appointed07 January 1994(1 year, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address22 Glasford Street
Tooting
London
SW17 9HN
Secretary NameMiss Tina Denise Milan
NationalityBritish
StatusResigned
Appointed19 May 1992
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RolePortrait Consultant
Correspondence Address137 White Hart Lane
Barnes
London
SW13 0JP
Director NameMiss Tina Denise Milan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RolePhotographer
Correspondence Address137 White Hart Lane
Barnes
London
SW13 0JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 West Stree
Sutton
Surry
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 October 1997Dissolved (1 page)
7 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
24 November 1995Liquidators statement of receipts and payments (10 pages)
17 May 1995Liquidators statement of receipts and payments (14 pages)
21 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)