Company NameHouse Of Milan Limited
Company StatusDissolved
Company Number04095986
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSteven Dean
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address160 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Secretary NameRyan Dean
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 April 2003)
RoleCompany Director
Correspondence Address7 Cuthberts Close
Goffs Oak
Hertfordshire
EN7 5RB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2002)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address160 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
22 April 2003Secretary resigned (1 page)
14 November 2002Return made up to 25/10/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Registered office changed on 12/11/01 from: 13 howeth court ribblesdale avenue london N11 3GA (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)