Company NameIt-Options.com Limited
Company StatusDissolved
Company Number03815542
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameMiller & Mills Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHenrik Frederick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed20 September 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2001)
RoleTeacher
Correspondence AddressLogstorgade 9, Copenhagen Osterbro
Copenhagen
Dk2100
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed28 July 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
21 October 1999Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 October 1999Delivery ext'd 3 mth 31/12/00 (2 pages)
21 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 October 1999Memorandum and Articles of Association (8 pages)
1 October 1999Company name changed miller & mills LIMITED\certificate issued on 04/10/99 (2 pages)
17 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (6 pages)
28 July 1999Incorporation (12 pages)