Company NameThree Mills Island Studios Limited
Company StatusDissolved
Company Number03561945
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRebecca Anna Shirley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2009)
RoleCompany Director
Correspondence AddressFlishinghurst House
Goudhurst Road
Cranbrook
Kent
TN17 2QA
Secretary NameMr Edwin Antoine Shirley
NationalityBritish
StatusClosed
Appointed01 January 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cassland Road
London
E9 7AN
Director NameMr Edwin Antoine Shirley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cassland Road
London
E9 7AN
Secretary NameRebecca Anna Shirley
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlishinghurst House
Goudhurst Road
Cranbrook
Kent
TN17 2QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 February 2009Return made up to 12/05/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 July 2007Return made up to 12/05/07; no change of members (6 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 12/05/06; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
3 June 2005Return made up to 12/05/05; full list of members (6 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
10 November 2004Registered office changed on 10/11/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
23 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
23 July 2003Return made up to 12/05/03; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
18 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
24 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
24 August 2001Return made up to 12/05/01; full list of members (6 pages)
26 June 2000Return made up to 12/05/00; full list of members (8 pages)
15 February 2000Full accounts made up to 31 May 1999 (8 pages)
13 September 1999Return made up to 12/05/99; full list of members (6 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
12 May 1998Incorporation (20 pages)