Company NameStayhistoric Limited
Company StatusDissolved
Company Number04840214
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesMillers Publishing Associates Limited and Posh Drinks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin John Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address111a Westbourne Grove
London
W2 4UW
Secretary NameIoana Miller
NationalityAmerican
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleDesigner
Correspondence Address111a Westbourne Grove
London
W2 4UW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address111a Westbourne Grove
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

50 at £1Ioana Miller
50.00%
Ordinary
50 at £1Martin John Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£23,875
Current Liabilities£64,510

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(14 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(14 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
(14 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 July 2010Annual return made up to 1 July 2010 (13 pages)
28 July 2010Annual return made up to 1 July 2010 (13 pages)
28 July 2010Annual return made up to 1 July 2010 (13 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 29 July 2008 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 29 July 2008 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
1 August 2009Company name changed posh drinks LIMITED\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed posh drinks LIMITED\certificate issued on 04/08/09 (2 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Company name changed millers publishing associates LIMITED\certificate issued on 23/07/08 (2 pages)
23 July 2008Company name changed millers publishing associates LIMITED\certificate issued on 23/07/08 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 July 2007Return made up to 01/07/07; full list of members (6 pages)
20 July 2007Return made up to 01/07/07; full list of members (6 pages)
20 July 2007Registered office changed on 20/07/07 from: 111A westbourne grove london W2 4UW (1 page)
20 July 2007Registered office changed on 20/07/07 from: 111A westbourne grove london W2 4UW (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 October 2006Return made up to 01/07/06; full list of members (6 pages)
5 October 2006Return made up to 01/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 July 2005Return made up to 01/07/05; full list of members (6 pages)
14 July 2005Return made up to 01/07/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Registered office changed on 21/08/03 from: lower barn house, junction road bodiam robertsbridge east sussex TN32 5UZ (1 page)
21 August 2003Registered office changed on 21/08/03 from: lower barn house, junction road bodiam robertsbridge east sussex TN32 5UZ (1 page)
21 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)