Company NameMills Meyer Macgowan Ltd
Company StatusDissolved
Company Number06230589
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameMacgowan Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSally Maree Hayden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Balliol Road
London
W10 6LX
Secretary NameSally Maree Hayden
NationalityAustralian
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleStylist Journalist
Correspondence Address14 Balliol Road
London
W10 6LX
Director NameMrs Nazreen Mills-Meyer
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed09 October 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 30 July 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address14 Balliol Road
London
W10 6LX
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressClaymore House
Claymore, Wilnecote
Tamworth
Staffs
B77 5DQ

Location

Registered Address14 Balliol Road
London
W10 6LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Nazreen Mills-Meyer on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Nazreen Mills-Meyer on 27 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Director's details changed for Sally Maree Hayden on 17 October 2009 (2 pages)
2 June 2010Secretary's details changed for Sally Marie Hayden on 17 October 2009 (1 page)
2 June 2010Director's details changed for Nazreen Mills-Meyer on 17 October 2009 (2 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Sally Maree Hayden on 17 October 2009 (2 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Sally Marie Hayden on 17 October 2009 (1 page)
2 June 2010Director's details changed for Nazreen Mills-Meyer on 17 October 2009 (2 pages)
2 November 2009Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Flat 2 64 Ladbroke Road London W11 3NR on 2 November 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 September 2009Accounts made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 February 2009Return made up to 30/04/08; full list of members (6 pages)
25 February 2009Appointment Terminated Secretary line one LTD (1 page)
25 February 2009Appointment terminated secretary line one LTD (1 page)
25 February 2009Return made up to 30/04/08; full list of members (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 December 2008Secretary appointed sally marie hayden (2 pages)
11 December 2008Secretary appointed sally marie hayden (2 pages)
21 October 2008Director appointed nazreen mills-meyer (2 pages)
21 October 2008Director appointed nazreen mills-meyer (2 pages)
3 October 2008Registered office changed on 03/10/2008 from claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
3 October 2008Registered office changed on 03/10/2008 from claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
2 October 2008Company name changed macgowan LTD\certificate issued on 02/10/08 (3 pages)
2 October 2008Company name changed macgowan LTD\certificate issued on 02/10/08 (3 pages)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)