Company NameLehman Millet International Limited
Company StatusDissolved
Company Number03420694
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce M Lehman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleAdverising
Correspondence Address4 County Squire Drive
Norfolk Massachusetts 02056
Usa
Foreign
Director NameGerald L Millet
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleAdvertising
Correspondence Address44 Gray Street
Boston Massachusetts 02116
Usa
Secretary NameGerald L Millet
NationalityAmerican
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Gray Street
Boston Massachusetts 02116
Usa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLehman Millet International, C/O
Skadden, Arps, Slate, Meagher &
Flom Llp, One Canada Square
Canary Wharf, London
E14 5DS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
17 March 2003Amended accounts made up to 30 June 2000 (2 pages)
17 March 2003Amended accounts made up to 30 June 2001 (1 page)
14 October 2002Return made up to 12/08/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 November 2001Return made up to 12/08/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
20 April 2001Minutes (1 page)
21 August 2000Return made up to 12/08/00; full list of members (5 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Return made up to 12/08/99; no change of members (4 pages)
21 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
12 August 1997Incorporation (18 pages)