Company NameThe Millinery Works Limited
Company StatusDissolved
Company Number03100479
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Secretary NameMs Margaret Corcoran
NationalityIrish
StatusClosed
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Ockendon Road
London
N1 3NW
Director NameMr Derek John Rothera
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(1 year, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 14 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54a Ockendon Road
London
N1 3NW
Director NameMr Brian Donald Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 1995(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apartment The Millinery Works
87 Southgate Road
London
N1 3JS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemillineryworks.co.uk

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3k at £1Margaret Corcoran
8.55%
Ordinary A
3.3k at £1Mr Brian Donald Thompson
8.55%
Ordinary A
3.3k at £1Mr Derek John Rothera
8.55%
Ordinary A
14.5k at £1Mr Brian Donald Thompson
37.18%
Ordinary B Non Voting
14.5k at £1Mr Derek John Rothera
37.18%
Ordinary B Non Voting

Financials

Year2014
Net Worth£120,788
Cash£301
Current Liabilities£51,735

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
17 August 2019Secretary's details changed for Ms Margaret Corcoran on 17 August 2019 (1 page)
26 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 June 2019Cessation of Brian Donald Thompson as a person with significant control on 4 October 2018 (1 page)
6 December 2018Termination of appointment of Brian Donald Thompson as a director on 4 October 2018 (1 page)
15 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 9 March 2018 (1 page)
9 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 39,000
(6 pages)
25 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 39,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 39,000
(6 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 39,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 39,000
(6 pages)
16 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 39,000
(6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 September 2009Return made up to 11/09/09; full list of members (4 pages)
17 September 2009Return made up to 11/09/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2007Return made up to 11/09/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
16 October 2007Return made up to 11/09/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
29 September 2006Return made up to 11/09/06; full list of members (3 pages)
29 September 2006Return made up to 11/09/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 September 2005Return made up to 11/09/05; full list of members (3 pages)
14 September 2005Return made up to 11/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (15 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (15 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 11/09/02; full list of members (9 pages)
21 October 2002Return made up to 11/09/02; full list of members (9 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (8 pages)
18 September 2001Return made up to 11/09/01; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 November 1999Full accounts made up to 30 September 1998 (12 pages)
2 November 1999Full accounts made up to 30 September 1998 (12 pages)
23 September 1999Return made up to 11/09/99; full list of members (6 pages)
23 September 1999Return made up to 11/09/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1996 (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1996 (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 September 1998Return made up to 11/09/98; full list of members (6 pages)
29 September 1998Return made up to 11/09/98; full list of members (6 pages)
2 October 1997Return made up to 11/09/97; no change of members (4 pages)
2 October 1997Return made up to 11/09/97; no change of members (4 pages)
24 September 1997Ad 30/09/96--------- £ si 38998@1=38998 £ ic 2/39000 (2 pages)
24 September 1997Particulars of contract relating to shares (3 pages)
24 September 1997Ad 30/09/96--------- £ si 38998@1=38998 £ ic 2/39000 (2 pages)
24 September 1997Particulars of contract relating to shares (3 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
18 November 1996Return made up to 11/09/96; full list of members (6 pages)
18 November 1996Return made up to 11/09/96; full list of members (6 pages)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Secretary resigned (1 page)
2 October 1995Secretary resigned (1 page)
2 October 1995New secretary appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995New director appointed (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995New director appointed (1 page)
29 September 1995Registered office changed on 29/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
29 September 1995Registered office changed on 29/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
11 September 1995Incorporation (22 pages)
11 September 1995Incorporation (22 pages)