Company NameFamerose Limited
Company StatusDissolved
Company Number03740915
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameMillen Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NamePiero Marazzi
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed21 April 1999(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Miller Place
West Common
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr Orion Benjamin Tamary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 701 Carrington House
6 Hertford Street
London
W1J 7SU
Secretary NameLindsay Lai Choo Kan
NationalityBritish
StatusClosed
Appointed21 April 1999(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address16 Canford Avenue
Northolt
Middlesex
UB5 5QF
Secretary NameMrs Mairead Emmett
NationalityIrish
StatusClosed
Appointed20 December 2004(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Park Road
Farnborough
Hampshire
GU14 6LU
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered AddressFirst Floor 215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Oaktrend LTD
50.00%
Ordinary
1 at £1Piero Marazzi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 July 2008Return made up to 25/03/08; no change of members (7 pages)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2006Return made up to 25/03/06; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 January 2005New secretary appointed (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 25/03/03; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
25 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 February 2000Company name changed millen LIMITED\certificate issued on 24/02/00 (3 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: cambridge house 6/10 cambridge terrace, regents park london NW1 4JW (1 page)
25 March 1999Incorporation (24 pages)