Company NameHouse Of America Limited
Company StatusDissolved
Company Number03081437
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)
Previous NameMislex (100) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lambolle Road
Hampstead
London
NW3 4HP
Secretary NameMiss Elaine Claire Day
NationalityBritish
StatusClosed
Appointed26 July 1995(1 week after company formation)
Appointment Duration4 years, 2 months (closed 19 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Cornwall Road
London
SE1 8TJ
Director NameSally Miles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 October 1999)
RoleGeneral Manager
Correspondence AddressStud Green Cottage
Stud Green Lane Stud Green
Holyport Maidenhead
Berkshire
SL6 2JF
Director NameSara Langton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressHuntswood Cottage Harpsden Hill
Harpsden
Henley On Thames
Oxfordshire
RG9 4HU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBlackstone Franks Smith & Co
Barbican House 26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998Voluntary strike-off action has been suspended (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
23 September 1998Application for striking-off (1 page)
17 August 1998Return made up to 19/07/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 December 1997Full accounts made up to 31 December 1996 (10 pages)
6 August 1997Return made up to 19/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 21 southampton row london WC1B 5HS (1 page)
21 November 1996Return made up to 19/07/96; full list of members (6 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
29 August 1995Accounting reference date notified as 31/12 (1 page)
29 August 1995Ad 19/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new director appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
2 August 1995Company name changed mislex (100) LIMITED\certificate issued on 03/08/95 (4 pages)
19 July 1995Incorporation (30 pages)