Company NameMile Sa Limited
Company StatusDissolved
Company Number03573677
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameThami Jouy
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityMoroccan
StatusClosed
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address12 Rue Sous Souk A Mohammedia
Mohammedia
Morocco
Secretary NameSaadia Daraoui Ep Jouy
NationalityMoroccan
StatusClosed
Appointed10 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 11 January 2005)
RoleSecretary
Correspondence AddressRue Sousouk No12
Mohammedia
Morocco
Director NameMile Miskulin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed15 November 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 11 January 2005)
RoleCompany Director
Correspondence AddressVilla Lotissement Soleil 230
Mohammedia
Morocco
Secretary NameSecretariate Limited (Corporation)
StatusClosed
Appointed30 October 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2005)
Correspondence AddressSavoy House
Savoy Circus
London
W3 7DA
Director NameMile Miskulin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address105 Rue Ole La Chaussee
Sains En Amienas 80680
France
Foreign
Secretary NameJohan Tisrulin
NationalityFrench
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Rue Georges Bizet
Santeny 94440
France
Foreign
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAdvent UK Limited (Corporation)
StatusResigned
Appointed21 August 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2003)
Correspondence Address3 Old Garden House
The Lanterns
Bridge Lane
London
SW11 3AD

Location

Registered Address78 Old Oak Common Lane
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,849
Cash£7,213
Current Liabilities£129,225

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 February 2004New secretary appointed (1 page)
23 October 2003Registered office changed on 23/10/03 from: 412 parkway house sheen lane london SW14 8LS (1 page)
23 October 2003Secretary resigned (1 page)
28 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 August 2002Secretary's particulars changed (1 page)
31 May 2002Return made up to 28/05/02; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
13 August 2001Return made up to 28/05/01; full list of members (6 pages)
30 November 2000New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
3 June 1999Registered office changed on 03/06/99 from: 88 kingsway holborn london WC2B 6AW (1 page)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Director resigned (1 page)
2 June 1998Incorporation (10 pages)