London
W2 4UW
Secretary Name | Ioana Miller |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 111a Westbourne Grove London W2 4UW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 111a Westbourne Grove London W2 4UW |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
50 at £1 | Ioana Miller 50.00% Ordinary |
---|---|
50 at £1 | Martin John Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,875 |
Current Liabilities | £64,510 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
21 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (13 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (13 pages) |
28 July 2010 | Annual return made up to 1 July 2010 (13 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 July 2008 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 July 2008 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Company name changed posh drinks LIMITED\certificate issued on 04/08/09 (2 pages) |
1 August 2009 | Company name changed posh drinks LIMITED\certificate issued on 04/08/09 (2 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Company name changed millers publishing associates LIMITED\certificate issued on 23/07/08 (2 pages) |
23 July 2008 | Company name changed millers publishing associates LIMITED\certificate issued on 23/07/08 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 111A westbourne grove london W2 4UW (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 111A westbourne grove london W2 4UW (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 October 2006 | Return made up to 01/07/06; full list of members (6 pages) |
5 October 2006 | Return made up to 01/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: lower barn house, junction road bodiam robertsbridge east sussex TN32 5UZ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: lower barn house, junction road bodiam robertsbridge east sussex TN32 5UZ (1 page) |
21 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (9 pages) |
21 July 2003 | Incorporation (9 pages) |