Company NameMiss Attitude Limited
Company StatusDissolved
Company Number03693899
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameShelfco (No.1604) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edwin Charles Horne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Alan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLe Richemond Jardin Brunswick
Geneva
1201
Director NameRonald Jeffrey Summers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Edwin Charles Horne
NationalityBritish
StatusClosed
Appointed18 February 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Kcp Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages)
2 February 2010Secretary's details changed for Edwin Charles Horne on 2 February 2010 (1 page)
2 February 2010Director's details changed for Edwin Charles Horne on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ronald Jeffrey Summers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ronald Jeffrey Summers on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(5 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(5 pages)
2 February 2010Secretary's details changed for Edwin Charles Horne on 2 February 2010 (1 page)
2 February 2010Director's details changed for Alan Gary Edward Klesch on 15 October 2009 (2 pages)
2 February 2010Director's details changed for Edwin Charles Horne on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Edwin Charles Horne on 2 February 2010 (1 page)
2 February 2010Director's details changed for Ronald Jeffrey Summers on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Edwin Charles Horne on 2 February 2010 (2 pages)
3 June 2009Director's change of particulars / alan klesch / 03/04/2009 (1 page)
3 June 2009Director's Change of Particulars / alan klesch / 03/04/2009 / HouseName/Number was: , now: le richemond; Street was: penthouse one, now: jardin brunswick; Area was: harley house marylebone road, now: ; Post Town was: london, now: geneva; Post Code was: NW1 5HE, now: 1201; Country was: , now: switzerland (1 page)
2 April 2009Return made up to 11/01/09; full list of members (4 pages)
2 April 2009Return made up to 11/01/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 December 2008Accounts made up to 31 January 2008 (3 pages)
5 August 2008Return made up to 11/01/08; full list of members (4 pages)
5 August 2008Return made up to 11/01/08; full list of members (4 pages)
21 November 2007Accounts made up to 31 January 2007 (3 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
30 January 2007Return made up to 11/01/07; full list of members (7 pages)
30 January 2007Return made up to 11/01/07; full list of members (7 pages)
13 December 2006Accounts made up to 31 January 2006 (4 pages)
13 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
13 February 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
13 February 2006Accounts made up to 31 January 2005 (4 pages)
13 February 2006Return made up to 11/01/06; full list of members (7 pages)
13 February 2006Return made up to 11/01/06; full list of members (7 pages)
26 January 2005Return made up to 11/01/05; full list of members (7 pages)
26 January 2005Return made up to 11/01/05; full list of members (7 pages)
19 November 2004Accounts made up to 31 January 2004 (3 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
10 March 2004Return made up to 11/01/04; full list of members (7 pages)
10 March 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page)
27 January 2004Registered office changed on 27/01/04 from: 6TH floor 10 stratton street london W1J 8LG (1 page)
7 June 2003Accounts made up to 31 January 2002 (4 pages)
7 June 2003Accounts made up to 31 January 2003 (4 pages)
7 June 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
7 June 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 March 2003Return made up to 11/01/03; full list of members (7 pages)
10 March 2003Return made up to 11/01/03; full list of members (7 pages)
30 May 2002Return made up to 11/01/02; full list of members (7 pages)
30 May 2002Return made up to 11/01/02; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page)
9 October 2001Registered office changed on 09/10/01 from: 51 grosvenor street london W1X 9FH (1 page)
5 October 2001Accounts made up to 31 January 2001 (4 pages)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
18 January 2001Return made up to 11/01/01; full list of members (7 pages)
29 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
29 December 2000Accounts made up to 31 January 2000 (4 pages)
12 January 2000Return made up to 11/01/00; full list of members (7 pages)
12 January 2000Return made up to 11/01/00; full list of members (7 pages)
7 September 1999Registered office changed on 07/09/99 from: 6 queen street london W1X 7PH (1 page)
7 September 1999Registered office changed on 07/09/99 from: 6 queen street london W1X 7PH (1 page)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 50 stratton street london W1X 6NX (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed;new director appointed (3 pages)
3 March 1999New secretary appointed;new director appointed (3 pages)
3 March 1999Secretary resigned (1 page)
19 February 1999Company name changed shelfco (no.1604) LIMITED\certificate issued on 19/02/99 (2 pages)
19 February 1999Company name changed shelfco (no.1604) LIMITED\certificate issued on 19/02/99 (2 pages)
11 January 1999Incorporation (26 pages)