Company NameL M International (UK) Limited
DirectorsMargaret Janet Astrop and Roy Herbert Astrop
Company StatusDissolved
Company Number03015995
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)
Previous NameHowper 147 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameSawarn Vark
NationalityBritish
StatusCurrent
Appointed10 April 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Correspondence Address3 Overdale Avenue
Glenfield
Leicester
Leicestershire
LE3 8GQ
Director NameMargaret Janet Astrop
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressMerrie End
Coton
Northampton
Northamptonshire
NN6 8RF
Director NameRoy Herbert Astrop
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Correspondence AddressMerrie End
Coton
Northampton
Northamptonshire
NN6 8RF
Director NameGauran Sekhri
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address257 Bilton Road
Perivale
Middlesex
UB6 7HQ
Director NameKapil Sekhri
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed10 April 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address257 Bilton Road
Perivale
Middlesex
UB6 7HQ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 June 1999Dissolved (1 page)
10 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: 2ND floor 52/53 margaret street london W1N 7FF (1 page)
7 August 1997Statement of affairs (5 pages)
7 August 1997Appointment of a voluntary liquidator (2 pages)
7 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Registered office changed on 19/06/97 from: kapital building charter street leicester leicestershire LE1 3UD (1 page)
13 October 1996New director appointed (2 pages)
2 October 1996Return made up to 30/01/96; full list of members (5 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
9 June 1996Registered office changed on 09/06/96 from: 257 bilton road perivale middlesex UB6 7HQ (1 page)
13 March 1996Director resigned (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Registered office changed on 25/04/95 from: oxford house cliftonville northampton NN1 5PN (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)