Company NameThomas Miller Managing Agency Limited
Company StatusDissolved
Company Number04292494
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NamePortbeen Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed28 September 2001(4 days after company formation)
Appointment Duration5 years, 7 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRichard Anthony Bettinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30a Lime Grove
New Malden
Surrey
KT3 3TP
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 01 May 2007)
RoleCompliance Off
Country of ResidenceEngland
Correspondence Address34 Windermere Close
Pryors Wood
Stevenage
Hertfordshire
SG1 6AG
Director NameMrs Ann Delphine Waite
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinks Farm Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8LB
Director NameMark Risden Carter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressAbbotts Shrubs
Colne Engaine
Essex
CO6 2JH
Director NameMartin John Bonds
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleUnderwriter
Correspondence AddressTall Oaks
Birch Mead
Orpington
Kent
BR6 8LT
Director NameJohn Andrew Franklin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2003)
RoleBanker
Correspondence Address76 Lansdowne Road
London
W11 2LS
Director NamePeter Andrew Philip Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressRiber House Rectory Hill
East Bergholt
Colchester
Essex
CO7 6TH
Director NameHugo James Wynn Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleInsurance Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameHans Wilheim Hendrik Hefti
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2004)
RoleManaging Director
Correspondence AddressSt Georgen Str 41
Winterthur
Ch-8400
Switzerland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
16 October 2006Return made up to 24/09/06; full list of members (8 pages)
5 December 2005Full accounts made up to 31 December 2004 (33 pages)
11 October 2005Return made up to 24/09/05; full list of members (8 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 October 2004Return made up to 24/09/04; full list of members (9 pages)
8 October 2004New director appointed (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
18 December 2003Director resigned (1 page)
16 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 September 2003Director's particulars changed (1 page)
8 April 2003New director appointed (2 pages)
6 April 2003Full accounts made up to 31 December 2002 (14 pages)
19 March 2003Director resigned (1 page)
26 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2002Ad 22/05/02--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
20 February 2002Memorandum and Articles of Association (32 pages)
12 February 2002Nc inc already adjusted 03/01/02 (1 page)
30 January 2002New director appointed (2 pages)
28 January 2002Nc inc already adjusted 03/01/02 (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Memorandum and Articles of Association (43 pages)
9 January 2002New director appointed (3 pages)
4 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)