Company NameShillingi Mingi Limited
DirectorsSheila Windridge and Rachel Mary Grace Robarts
Company StatusDissolved
Company Number04283529
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Previous NameBreakstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJulian Larry Holmes-Franklin
NationalityBritish
StatusCurrent
Appointed14 September 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleAntique Dealer
Correspondence AddressFlat B
201 Camberwell Grove
London
SE5 8JU
Director NameMrs Sheila Windridge
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Station Road
Amersham
Buckinghamshire
HP7 0BG
Director NameRachel Mary Grace Robarts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(6 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleDesigner
Correspondence Address201b Camberwell Grove
London
Greater London
SE5 8JU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address3-3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 February 2007Dissolved (1 page)
22 November 2006Liquidators statement of receipts and payments (5 pages)
15 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Statement of affairs (7 pages)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2004Registered office changed on 16/07/04 from: 17 station road amersham buckinghamshire HP7 0BG (1 page)
2 October 2003Return made up to 07/09/03; change of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 October 2002Ad 01/10/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
7 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
4 April 2002Ad 27/03/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Ad 30/11/01--------- £ si 399@1=399 £ ic 501/900 (2 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Registered office changed on 30/10/01 from: 280 grays inn road london WC1X 8EB (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)