Company NameS.R.D. Mirrors Limited
Company StatusDissolved
Company Number04538984
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameS.R.D. Millers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Giovanna Piacquadio
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2017)
RoleMirror Manufacturer
Country of ResidenceEngland
Correspondence Address5 Gordon Road
London
E4 6BT
Director NameMr Giulio Piacquadio
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2017)
RoleMirror Manufacturer
Country of ResidenceEngland
Correspondence Address5 Gordon Road
London
E4 6BT
Secretary NameMrs Giovanna Piacquadio
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2017)
RoleMirror Manufacturer
Country of ResidenceEngland
Correspondence Address5 Gordon Road
London
E4 6BT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£19,564
Cash£691
Current Liabilities£5,512

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(5 pages)
16 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
(5 pages)
27 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 300
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(5 pages)
25 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 300
(5 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 March 2011Amended accounts made up to 31 March 2010 (5 pages)
3 March 2011Amended accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
16 October 2008Return made up to 18/09/08; full list of members (4 pages)
5 March 2008Amended accounts made up to 31 March 2007 (5 pages)
5 March 2008Amended accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 18/09/07; full list of members (3 pages)
30 November 2007Return made up to 18/09/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Return made up to 18/09/05; full list of members (3 pages)
26 September 2005Return made up to 18/09/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Registered office changed on 08/10/04 from: first floor suite enterprise house 10 church hill loughton IG10 1LA (1 page)
8 October 2004Registered office changed on 08/10/04 from: first floor suite enterprise house 10 church hill loughton IG10 1LA (1 page)
7 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 November 2002Ad 04/10/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 November 2002Ad 04/10/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
27 September 2002Company name changed S.R.D. millers LIMITED\certificate issued on 27/09/02 (3 pages)
27 September 2002Company name changed S.R.D. millers LIMITED\certificate issued on 27/09/02 (3 pages)
18 September 2002Incorporation (12 pages)
18 September 2002Incorporation (12 pages)