Company NameMiles Better Stationery Limited
Company StatusDissolved
Company Number03317296
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMark Anthony John Miles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Knowle Avenue
Bexleyheath
Kent
DA7 5LP
Secretary NamePamela Barbera Ellen Emmett
NationalityBritish
StatusClosed
Appointed19 February 1998(1 year after company formation)
Appointment Duration4 years, 2 months (closed 07 May 2002)
RoleSecretary
Correspondence Address48 Lyme Road
Welling
Kent
DA16 1RQ
Secretary NameJoanne Wells
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Knowle Avenue
Bexleyheath
Kent
DA7 5LP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuites 11 & 12 Tunstill Mews
155b Broadway
Bexleyheath
Kent
DA6 7EZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
16 March 1998Return made up to 12/02/98; full list of members (6 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
5 June 1997Director's particulars changed (1 page)
14 March 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: 372 old street london EC1V 9LT (1 page)
19 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (12 pages)