Company NameJune July Limited
Company StatusDissolved
Company Number03575834
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameSam Miller Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSam Orlando Miller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Director NameHelen Lesley Underwood Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Secretary NameHelen Lesley Underwood Miller
NationalityBritish
StatusClosed
Appointed29 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address95 Cowley Road
London
SW14 8QD
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressGordon Berman
85 Ballards Lane Finchley
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
12 August 1999Return made up to 04/06/99; full list of members (5 pages)
21 July 1999Secretary resigned (1 page)
13 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Company name changed sam miller LIMITED\certificate issued on 31/07/98 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: cambridge house 6-10 cambridge terrace, london NW1 4JW (1 page)
20 July 1998Director resigned (1 page)
4 June 1998Incorporation (22 pages)