Company NameAndrew Miller Ltd
Company StatusDissolved
Company Number07324226
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Andrey Nikolayevich Melnichenko
Date of BirthAugust 1985 (Born 38 years ago)
NationalityRussian
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleBusinessman
Country of ResidenceRussia
Correspondence AddressApartment 99 54 Kamishovaya
Building 3
St Petersburg
197372
Director NameMr Jeremy Mark Noble
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address16/17 Pall Mall
London
SW1Y 5LU
Secretary NameMr Jeremy Mark Noble
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address16/17 Pall Mall
London
SW1Y 5LU

Location

Registered Address16/17 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
3 February 2011Registered office address changed from 16/17 Pall Mall London SW1Y 5LU England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 16/17 Pall Mall London SW1Y 5LU England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Laura Mcnaught 4 Fairholme Road London W14 9JX England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Laura Mcnaught 4 Fairholme Road London W14 9JX England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 16/17 Pall Mall London SW1Y 5LU England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Laura Mcnaught 4 Fairholme Road London W14 9JX England on 3 February 2011 (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)