Company NameDudley Miles Company Services Limited
Company StatusDissolved
Company Number03208062
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameDudley Miles Company Searches Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 29 May 2018)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMs Sandra Joy Lawman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(19 years, 11 months after company formation)
Appointment Duration2 years (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridge Court
Bridge Street
Berkhamsted
Hertfordshire
HP4 2JE
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameVera Alexander Miles
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address70 Belsize Park Gardens
London
NW3 4NE
Director NameMs Sandra Joy Lawman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Kirkstall Road
London
SW2 4HF
Secretary NameMr Dudley Robert Alexander Miles
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameJonathan Charles Horlington Miles
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address49 Nobles Close
Grove
Wantage
Oxfordshire
OX12 0NR
Secretary NameJohn Lefley
NationalityBritish
StatusResigned
Appointed23 April 2003(6 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address407 Carole House Regents Park Road
London
NW1 8UE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.newincorporation.co.uk

Location

Registered Address210d Ballards Lane
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dudley Robert Alexander Miles
100.00%
Ordinary

Financials

Year2014
Turnover£57,273
Gross Profit£41,225
Net Worth£2,997
Cash£925
Current Liabilities£7,154

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
27 June 2017Registered office address changed from Suite F5 Audley House Business Centre Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 210D Ballards Lane London N3 2NA on 27 June 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
12 July 2016Resolutions
  • RES13 ‐ Convert shares 07/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 July 2016Particulars of variation of rights attached to shares (2 pages)
12 July 2016Change of share class name or designation (2 pages)
6 July 2016Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5 Audley House Business Centre Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 6 July 2016 (1 page)
10 May 2016Appointment of Ms Sandra Joy Lawman as a director on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
11 February 2016Termination of appointment of John Lefley as a secretary on 15 January 2016 (1 page)
21 May 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
31 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Mr Dudley Robert Alexander Miles as a director (2 pages)
9 March 2012Termination of appointment of Dudley Miles as a director (1 page)
17 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from 27 Holywell Row London EC2A 4JB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 27 Holywell Row London EC2A 4JB on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Dudley Robert Alexander Miles on 31 October 2009 (2 pages)
25 June 2009Amended accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 06/05/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 May 2008Secretary's change of particulars / john lefley / 20/07/2007 (1 page)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
30 November 2007Registered office changed on 30/11/07 from: 7 leonard street, london, EC2A 4AQ (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 06/05/07; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 06/05/06; full list of members (2 pages)
14 June 2005Return made up to 06/05/05; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 May 2004Return made up to 06/05/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 2003New secretary appointed (2 pages)
26 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 06/05/02; full list of members (6 pages)
4 May 2001Return made up to 06/05/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 March 2001 (7 pages)
2 January 2001Company name changed dudley miles company searches li mited\certificate issued on 02/01/01 (2 pages)
25 May 2000Full accounts made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 06/05/00; full list of members (6 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
27 May 1999Return made up to 06/05/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 March 1999 (6 pages)
25 July 1998Full accounts made up to 31 March 1998 (5 pages)
26 March 1998New director appointed (2 pages)
13 June 1997Return made up to 05/06/97; full list of members (6 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 May 1997Ad 01/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
5 June 1996Incorporation (14 pages)