Company NameMill Lane Envelopes Limited
Company StatusDissolved
Company Number05411262
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NamePurley Acquisitions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMacarena Romero Lopez
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleFinance Manager
Correspondence AddressC.R. Urbanizacion Puerta De Madrid C/Nunez De Balb
Bloque 9
28220 Majadahonda
Spain
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusClosed
Appointed04 May 2005(1 month after company formation)
Appointment Duration4 years, 6 months (closed 24 November 2009)
Correspondence AddressGiverny Monxton Road
Grateley
Andover
Hampshire
SP11 8JH
Director NameMr David Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameMr David Day
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chase
Coulsdon
Surrey
CR5 2EJ

Location

Registered Address61 High Path
London
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Application for striking-off (1 page)
14 April 2009Director's change of particulars / macarena lopez / 28/05/2008 (1 page)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 December 2006 (17 pages)
9 January 2008Director resigned (1 page)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (17 pages)
10 April 2006Return made up to 01/04/06; full list of members (2 pages)
10 April 2006Location of register of members (1 page)
8 March 2006Ad 30/12/05--------- £ si 900000@1=900000 £ ic 100/900100 (2 pages)
8 March 2006Nc inc already adjusted 30/12/05 (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
17 May 2005Resolutions
  • RES13 ‐ Agree aud remuneration 15/04/05
(1 page)