Company NameMichael Andrew Limited
Company StatusDissolved
Company Number04324182
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Kenneth Millington
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address44 Theobald Road
Croydon
Surrey
CR0 3RN
Director NameMartin Douthwaite
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleJeweller
Correspondence Address1 Tandridge Drive
Orpington
Kent
BR6 8BY
Secretary NameMartin Douthwaite
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleJeweller
Correspondence Address1 Tandridge Drive
Orpington
Kent
BR6 8BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed01 February 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2013)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1David Kenneth Millington
80.00%
Ordinary
10k at £1Debbie Butler
20.00%
Ordinary

Financials

Year2014
Net Worth£8,366
Cash£870
Current Liabilities£82,920

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
27 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
21 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(3 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 November 2014Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(3 pages)
24 November 2014Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page)
24 November 2014Termination of appointment of Finsbury Robinson as a secretary on 1 December 2013 (1 page)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Kenneth Millington on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 November 2007Return made up to 16/11/07; full list of members (2 pages)
30 November 2007Return made up to 16/11/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 16/11/06; full list of members (6 pages)
12 February 2007Return made up to 16/11/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2006Return made up to 16/11/05; full list of members (8 pages)
17 October 2006Return made up to 16/11/05; full list of members (8 pages)
25 August 2006New secretary appointed (3 pages)
25 August 2006Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG (2 pages)
25 August 2006Secretary resigned;director resigned (2 pages)
25 August 2006New secretary appointed (3 pages)
25 August 2006Secretary resigned;director resigned (2 pages)
25 August 2006Registered office changed on 25/08/06 from: c/o auker hutton, temple house, 34-36 high street sevenoaks kent TN13 1JG (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 December 2003Return made up to 16/11/03; full list of members (7 pages)
15 December 2003Return made up to 16/11/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
28 February 2002Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002£ nc 1000/50000 30/01/02 (1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002£ nc 1000/50000 30/01/02 (1 page)
28 February 2002Ad 31/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
15 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New director appointed (2 pages)
16 November 2001Incorporation (20 pages)
16 November 2001Incorporation (20 pages)